Search icon

WESTCHESTER TOWERS OWNERS CORP.

Company Details

Name: WESTCHESTER TOWERS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1982 (43 years ago)
Entity Number: 745114
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 1853 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Address: 733 YONKERS AVENUE, SUITE 500, YONKERS, NY, United States, 10710

Shares Details

Shares issued 400000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
WESTCHESTER TOWERS OWNERS CORP DOS Process Agent 733 YONKERS AVENUE, SUITE 500, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ROCCO GIOIA Chief Executive Officer 1853 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 1853 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05
2016-02-16 2023-12-12 Address 1853 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2002-03-11 2016-02-16 Address 1853 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2000-05-15 2002-03-11 Address 1841 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212001709 2023-12-12 BIENNIAL STATEMENT 2022-01-01
160216002018 2016-02-16 BIENNIAL STATEMENT 2016-01-01
040107002933 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020311002189 2002-03-11 BIENNIAL STATEMENT 2002-01-01
000515002830 2000-05-15 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
246232.52
Total Face Value Of Loan:
246232.52

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246232.52
Current Approval Amount:
246232.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247559.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State