Search icon

OVERLOOK TOWERS CORP.

Company Details

Name: OVERLOOK TOWERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1983 (41 years ago)
Entity Number: 811652
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 641 LEXINGTON AVENUE / 10TH FL, NEW YORK, NY, United States, 10022
Address: 185 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD KLEIN, ESQ DOS Process Agent 185 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC SCHAER Chief Executive Officer 100 OVERLOOK TERRACE, UNIT 221, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2021-07-27 2021-07-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2021-07-27 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2001-12-19 2011-07-07 Address C/O JANOFF & OLSHAN INC, 2109 BROADWAY, NEW YORK, NY, 10023, 2130, USA (Type of address: Chief Executive Officer)
2001-12-19 2011-07-07 Address 2109 BROADAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1983-12-12 2021-07-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
1983-12-12 2011-07-07 Address ALPERSTEIN & TAISHOFF, 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428060197 2020-04-28 BIENNIAL STATEMENT 2017-12-01
110707002559 2011-07-07 BIENNIAL STATEMENT 2009-12-01
011219002782 2001-12-19 BIENNIAL STATEMENT 2001-12-01
B048227-4 1983-12-12 CERTIFICATE OF INCORPORATION 1983-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4940768603 2021-03-20 0202 PPP 3 W Main St Ste 205, Elmsford, NY, 10523-2414
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 Elmsford, WESTCHESTER, NY, 10523-2414
Project Congressional District NY-16
Number of Employees 4
NAICS code 531390
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 80257.78
Forgiveness Paid Date 2021-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State