Search icon

TOWERS NY INC

Company Details

Name: TOWERS NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2017 (8 years ago)
Entity Number: 5144741
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 141-04 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Contact Details

Phone +1 917-335-6380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-04 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Licenses

Number Status Type Date End date
2058951-DCA Inactive Business 2017-10-03 2019-03-15

History

Start date End date Type Value
2017-05-26 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-26 2017-09-07 Address 1384 BOSTON ROAD, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907000521 2017-09-07 CERTIFICATE OF AMENDMENT 2017-09-07
170526010439 2017-05-26 CERTIFICATE OF INCORPORATION 2017-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-12 No data 14104 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-27 No data 14104 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2664956 LICENSE INVOICED 2017-09-12 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571888307 2021-01-28 0202 PPS 14104 Rockaway Blvd, Jamaica, NY, 11436-1407
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-1407
Project Congressional District NY-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4390.34
Forgiveness Paid Date 2022-05-31
5734948003 2020-06-29 0202 PPP 141-04 Rockaway Blvd, Jamaica, NY, 11436-1400
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Jamaica, QUEENS, NY, 11436-1400
Project Congressional District NY-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4306.36
Forgiveness Paid Date 2021-10-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State