Search icon

TOWER MAINTENANCE CORP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOWER MAINTENANCE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (18 years ago)
Entity Number: 3612785
ZIP code: 11548
County: Nassau
Place of Formation: New York
Activity Description: We provide lead abatement/removal, and painting for steel structures.
Principal Address: 1 PLAZA RD SUITE # 102, GREENVALE, NY, United States, 11548
Address: 1 PLAZA ROAD, SUITE # 102, SUITE 102, GREENVALE, NY, United States, 11548

Contact Details

Website http://www.towermaint.com

Phone +1 516-305-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH VLAHOPOULOS Chief Executive Officer 410 MOTTS COVE RD. S, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PLAZA ROAD, SUITE # 102, SUITE 102, GREENVALE, NY, United States, 11548

Links between entities

Type:
Headquarter of
Company Number:
001756620
State:
RHODE ISLAND
RHODE ISLAND profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-277-2740
Contact Person:
ELIZABETH VLAHOPOULOS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0951493
Trade Name:
TOWER MAINTENANCE CORP

Unique Entity ID

Unique Entity ID:
L1GWLQHKH3H4
CAGE Code:
51DT2
UEI Expiration Date:
2026-06-24

Business Information

Doing Business As:
TOWER MAINTENANCE CORP
Activation Date:
2025-06-24
Initial Registration Date:
2008-03-28

Commercial and government entity program

CAGE number:
51DT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-24

Contact Information

POC:
ELIZABETH VLAHOPOULOS
Corporate URL:
http://towermaint.com/

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 410 MOTTS COVE RD. S, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-21 2025-03-21 Address 410 MOTTS COVE RD. S, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2019-05-23 2025-03-21 Address 1 PLAZA ROAD, SUITE # 102, GREENVALE, NY, 11548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002474 2025-03-21 BIENNIAL STATEMENT 2025-03-21
200121060455 2020-01-21 BIENNIAL STATEMENT 2020-01-01
190523000490 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
180102006187 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170628006126 2017-06-28 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5513CC0900
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1888000.00
Base And Exercised Options Value:
1888000.00
Base And All Options Value:
1888000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-30
Description:
IGF::OT::IGF BLAST CLEAN, REPAIR AND PAINT THE SPARE GATE FACILITIES LOCATED IN MASSENA, NY.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z1PZ: MAINTENANCE OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
433421.00
Total Face Value Of Loan:
433421.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
433421.00
Total Face Value Of Loan:
433421.00
Date:
2013-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-50900.00
Total Face Value Of Loan:
690200.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$433,421
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$438,776.42
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $433,421
Jobs Reported:
15
Initial Approval Amount:
$433,421
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$436,152.15
Servicing Lender:
TruFund Financial Services Inc
Use of Proceeds:
Payroll: $433,417
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 277-2740
Add Date:
2017-08-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
TOWER MAINTENANCE CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRIC,
Party Role:
Plaintiff
Party Name:
TOWER MAINTENANCE CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State