Search icon

PARK TOWERS OWNERS, INC.

Company Details

Name: PARK TOWERS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1982 (43 years ago)
Entity Number: 746028
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: & CONSULTING, 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, United States, 10038
Principal Address: C/O ALL ARGA, 99 TULIP AVENUE SUITE 302, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 57790

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ANDY ASHWAL C/O KW PROPERTY MANAGEMENT & CONSULTING Agent 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
PARK TOWERS OWNERS, INC. C/O KW PROPERTY MANAGEMENT DOS Process Agent & CONSULTING, 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ANASTASIOS MAGOULAS Chief Executive Officer C/O ALL AREA REALTY SERVICE, 99 TULIP AVE SUITE 302, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-04-02 2025-04-02 Address C/O ALL AREA REALTY SERVICE, 99 TULIP AVE SUITE 302, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address C/O CHOICE NY MANAGMENT, 254 WEST 31ST STREET - 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 57790, Par value: 1
2015-10-15 2025-04-02 Address & CONSULTING, 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-10-15 2025-04-02 Address 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250402005366 2025-04-02 BIENNIAL STATEMENT 2025-04-02
151015000351 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
150604002012 2015-06-04 BIENNIAL STATEMENT 2014-01-01
980128002299 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940121002311 1994-01-21 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
80070.00
Total Face Value Of Loan:
80070.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80070
Current Approval Amount:
80070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80792.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State