Search icon

MANOR TOWERS OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MANOR TOWERS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1982 (43 years ago)
Entity Number: 801499
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 99 Park Avenue, 14th FL, AUTHORIZED PERSON, NY, United States, 10016
Principal Address: c/o solstice residential group, llc, 120 broadway, ste. 22c, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 Park Avenue, 14th FL, AUTHORIZED PERSON, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, STE. 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-05-27 2024-11-20 Address 3671 HUDSON MANOR TERRACE, 7 C/D, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, STE. 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2025-05-27 2024-11-20 Address 120 braodway,, suite 22c, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527000279 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
241120000111 2024-11-11 AMENDMENT TO BIENNIAL STATEMENT 2024-11-11
241001037330 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221021000769 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201005060820 2020-10-05 BIENNIAL STATEMENT 2020-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
159840.00
Total Face Value Of Loan:
159840.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159840
Current Approval Amount:
159840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161167.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State