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: Principal Executive Office)
2000-05-15 2002-03-11 Address 1841 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2000-05-15 2023-12-12 Address 1853 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1994-02-03 2000-05-15 Address ATTN: MANAGING AGENT, 1853 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1994-02-03 2000-05-15 Address 1841 CENTRAL PARK AVENUE, #17P, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1994-02-03 2000-05-15 Address 1841 CENTRAL PARK AVENUE, #17P, 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
940203002039 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930608000452 1993-06-08 CERTIFICATE OF CHANGE 1993-06-08
930521002089 1993-05-21 BIENNIAL STATEMENT 1993-01-01
A831423-4 1982-01-11 CERTIFICATE OF INCORPORATION 1982-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741538301 2021-01-25 0202 PPP 1841 Central Park Ave # 1853, Yonkers, NY, 10710-2947
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246232.52
Loan Approval Amount (current) 246232.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-2947
Project Congressional District NY-16
Number of Employees 16
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247559.44
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State