Search icon

CITY HALL TOWER CORP.

Company Details

Name: CITY HALL TOWER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1980 (44 years ago)
Entity Number: 660896
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 375 Pearl Street, NEW YORK, NY, United States, 10038
Principal Address: c/o Matthew Adam Properties Inc., 375 Pearl Street, New York, NY, United States, 10038

Shares Details

Shares issued 46250

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MATTHEW ADAM PROPERTIES INC. DOS Process Agent 375 Pearl Street, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MICHAEL IRWIN Chief Executive Officer 258 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-01-08 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 46250, Par value: 1
2024-01-08 2024-01-08 Address 258 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-01-12 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 46250, Par value: 1
2022-06-10 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 46250, Par value: 1
2022-02-16 2022-06-10 Shares Share type: PAR VALUE, Number of shares: 46250, Par value: 1
2021-07-09 2022-02-16 Shares Share type: PAR VALUE, Number of shares: 46250, Par value: 1
1981-03-04 2021-07-09 Shares Share type: PAR VALUE, Number of shares: 46250, Par value: 1
1980-11-05 2024-01-08 Address ATT MARTIN M. BERGER, 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1980-11-05 1981-03-04 Shares Share type: PAR VALUE, Number of shares: 45540, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240108000207 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220610000218 2022-06-10 BIENNIAL STATEMENT 2020-11-01
A744387-2 1981-03-04 CERTIFICATE OF AMENDMENT 1981-03-04
A711792-4 1980-11-05 CERTIFICATE OF INCORPORATION 1980-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4076588604 2021-03-17 0202 PPP 375 Pearl St Fl 14, New York, NY, 10038-1440
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17164
Loan Approval Amount (current) 17164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1440
Project Congressional District NY-10
Number of Employees 1
NAICS code 813990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17318.48
Forgiveness Paid Date 2022-02-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State