Search icon

MICHAEL TOWERS CORP.

Company Details

Name: MICHAEL TOWERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1980 (45 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 656394
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 68-10 108TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUNO LINSKER DOS Process Agent 68-10 108TH ST, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
DP-760966 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
A705933-4 1980-10-15 CERTIFICATE OF INCORPORATION 1980-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336918404 2021-02-01 0248 PPP 935 New Loudon Rd, Latham, NY, 12110-2119
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4347.05
Loan Approval Amount (current) 4347.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2119
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4378.81
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State