Search icon

PARK TOWERS TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK TOWERS TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1981 (44 years ago)
Entity Number: 672542
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 150000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL HAUPT Chief Executive Officer 201 E 17TH ST, 7D, NEW YORK, NY, United States, 10003

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
254900C0X5X0O8EQA649

Registration Details:

Initial Registration Date:
2019-11-06
Next Renewal Date:
2024-11-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 201 E 17TH ST, 7D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-01-17 Address 201 E 17TH ST, 7D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 201 E 17TH ST, 7D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.1
2024-12-02 2025-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250117003873 2025-01-17 BIENNIAL STATEMENT 2025-01-17
241202005346 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230222002939 2023-02-22 BIENNIAL STATEMENT 2023-01-01
230816000037 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
210105061202 2021-01-05 BIENNIAL STATEMENT 2021-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
149000.00
Total Face Value Of Loan:
149000.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150390.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State