Search icon

TOWER LEGAL STAFFING, INC.

Headquarter

Company Details

Name: TOWER LEGAL STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2007 (18 years ago)
Date of dissolution: 21 Aug 2023
Entity Number: 3519436
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 Park Ave, Suite 2030, New York, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOWER LEGAL STAFFING, INC., MISSISSIPPI 1144795 MISSISSIPPI
Headquarter of TOWER LEGAL STAFFING, INC., MINNESOTA b0fcbeba-6bbd-e211-82ac-001ec94ffe7f MINNESOTA
Headquarter of TOWER LEGAL STAFFING, INC., KENTUCKY 1299788 KENTUCKY
Headquarter of TOWER LEGAL STAFFING, INC., FLORIDA F23000003044 FLORIDA
Headquarter of TOWER LEGAL STAFFING, INC., RHODE ISLAND 001683391 RHODE ISLAND
Headquarter of TOWER LEGAL STAFFING, INC., CONNECTICUT 1270314 CONNECTICUT
Headquarter of TOWER LEGAL STAFFING, INC., ILLINOIS CORP_68779863 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74YB5 Obsolete Non-Manufacturer 2014-06-10 2024-02-28 2022-09-28 No data

Contact Information

POC LESLIE FIRTELL
Phone +1 212-430-6300
Fax +1 212-430-6301
Address 65 BROADWAY STE 1703, NEW YORK, NY, 10006 2503, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GHAITRIE GANESH DOS Process Agent 250 Park Ave, Suite 2030, New York, NY, United States, 10177

Chief Executive Officer

Name Role Address
LESLIE FIRTELL Chief Executive Officer 65 BROADWAY, SUITE 1703, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-03-18 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 65 BROADWAY, SUITE 1703, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-25 2023-05-02 Address 65 BROADWAY, SUITE 1703, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2017-08-25 2023-05-02 Address 65 BROADWAY, SUITE 1703, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2013-05-06 2017-08-25 Address 65 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2013-05-06 2017-08-25 Address 65 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-05-06 2017-08-25 Address 65 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2009-04-29 2013-05-06 Address 65 BROADWAY, STE 1002, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2009-04-29 2013-05-06 Address 65 BROADWAY, STE 1002, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230821000831 2023-08-21 CERTIFICATE OF MERGER 2023-08-21
230502004290 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210707001643 2021-07-07 BIENNIAL STATEMENT 2021-07-07
170825006138 2017-08-25 BIENNIAL STATEMENT 2017-05-01
150501006234 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007238 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110518002752 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090429002701 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070518000189 2007-05-18 CERTIFICATE OF INCORPORATION 2007-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276197310 2020-04-29 0202 PPP 65 BROADWAY, SUITE 1703, NEW YORK, NY, 10006-2503
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4241435
Loan Approval Amount (current) 4241435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-2503
Project Congressional District NY-10
Number of Employees 268
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4288208.6
Forgiveness Paid Date 2021-06-09
4183998310 2021-01-23 0202 PPS 65 Broadway Ste 1703, New York, NY, 10006-2566
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2566
Project Congressional District NY-10
Number of Employees 183
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013333.33
Forgiveness Paid Date 2021-10-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State