Search icon

MANOR TOWERS OWNERS CORP.

Company Details

Name: MANOR TOWERS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1982 (42 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
2024-11-20 2024-11-20 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 3671 HUDSON MANOR TERRACE, 7 C/D, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, STE. 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-11-20 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-10-01 2024-11-20 Address 3671 HUDSON MANOR TERRACE, 7 C/D, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-11-20 Address 99 Park Avenue, 14th FL, AUTHORIZED PERSON, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
190715002038 2019-07-15 BIENNIAL STATEMENT 2019-10-01
190610000989 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
101101002500 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081003002857 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060111002077 2006-01-11 BIENNIAL STATEMENT 2004-10-01
001011002360 2000-10-11 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9422988602 2021-03-26 0202 PPP 3671 Hudson Manor Ter, Bronx, NY, 10463-1137
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159840
Loan Approval Amount (current) 159840
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1137
Project Congressional District NY-15
Number of Employees 10
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 161167.56
Forgiveness Paid Date 2022-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State