Search icon

TOWER OWNERS, INC.

Company Details

Name: TOWER OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1980 (45 years ago)
Entity Number: 623160
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: metro management development inc., 1981 marcus avenue suite c-131, lake success, NY, United States, 11042
Address: 1529 Voorhies Avenue, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 301720

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 1981 MARCUS AVENUE, SUITE C131, NEW HYDE PARK, NY, 11042

DOS Process Agent

Name Role Address
LAW OFFICE OF IRENA ZOLOTOVA DOS Process Agent 1529 Voorhies Avenue, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ILYA LERNER Chief Executive Officer 1311 BRIGHTWATER AVENUE APT 7G, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-01-08 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 301720, Par value: 1
2025-01-08 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 301720, Par value: 1
2024-05-15 2024-05-15 Address 191 JAFFRAY STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-05-15 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 301720, Par value: 1
2024-05-15 2024-05-15 Address 1311 BRIGHTWATER AVENUE APT 7G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240515004146 2024-05-15 BIENNIAL STATEMENT 2024-05-15
231211002406 2023-11-29 CERTIFICATE OF CHANGE BY ENTITY 2023-11-29
230518000162 2023-05-16 AMENDMENT TO BIENNIAL STATEMENT 2023-05-16
220420001727 2022-04-20 BIENNIAL STATEMENT 2022-04-01
220125001045 2022-01-25 AMENDMENT TO BIENNIAL STATEMENT 2022-01-25

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
239900.00
Total Face Value Of Loan:
239900.00

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239900
Current Approval Amount:
239900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242012.45

Date of last update: 17 Mar 2025

Sources: New York Secretary of State