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
2015-06-04 2015-10-15 Address 99 TULIP AVENUE SUITE 302, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1998-01-28 2015-06-04 Address 370 OCEAN PKY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-06-09 1998-01-28 Address 370 OCEAN PARKWAY, APARTMENT 12J, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-06-09 2015-06-04 Address 7401 RIDGE BOULEVARD, SUITE 1B, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-06-09 2015-06-04 Address 7401 RIDGE BOULEVARD, SUITE 1B, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1982-01-14 1993-06-09 Address 350 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
930609002106 1993-06-09 BIENNIAL STATEMENT 1993-01-01
A832716-7 1982-01-14 CERTIFICATE OF INCORPORATION 1982-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3924198408 2021-02-05 0202 PPP 370 Ocean Pkwy, Brooklyn, NY, 11218-4655
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80070
Loan Approval Amount (current) 80070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4655
Project Congressional District NY-09
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80792.85
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State