Search icon

TYLER TOWERS OWNERS CORP.

Company Details

Name: TYLER TOWERS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1983 (42 years ago)
Entity Number: 819100
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: C/O MEDALLION REAL ESTATE, 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR FEIN Chief Executive Officer C/O MEDALLION REAL ESTATE, 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

DOS Process Agent

Name Role Address
TYLER TOWERS OWNERS CORP. DOS Process Agent C/O MEDALLION REAL ESTATE, 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2024-04-09 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-06-10 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2022-11-08 2023-06-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2002-12-24 2016-12-13 Address C/O CONCERNED MANAGEMENT CORP, 251-38 71ST RD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2002-12-24 2016-12-13 Address C/O CONCEERNED MGMT.CORP., 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
2001-01-23 2016-12-13 Address C/O CONCERNED MGMT. CORP., 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2001-01-23 2002-12-24 Address C/O CONCERNED MGMT. CORP., 251-38 71ST ROAD, BELLEROSE, NY, 11423, USA (Type of address: Chief Executive Officer)
2001-01-23 2002-12-24 Address C/O CONCERNED MGMT. CORP., 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1997-04-24 2001-01-23 Address C/O CONCERNED MANAGEMENT CORP, 33-01 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1997-04-24 2001-01-23 Address C/O CONCERNED MANAGEMENT CORP, 33-01 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102060364 2019-01-02 BIENNIAL STATEMENT 2019-01-01
161213006087 2016-12-13 BIENNIAL STATEMENT 2015-01-01
110124002946 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090102002613 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070109002177 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050307002996 2005-03-07 BIENNIAL STATEMENT 2005-01-01
021224002397 2002-12-24 BIENNIAL STATEMENT 2003-01-01
010123002617 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990121002192 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970424002182 1997-04-24 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3725997108 2020-04-12 0202 PPP 170-06 88th Ave, Queens, NY, 11432-3701
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14320
Loan Approval Amount (current) 14320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11432-3701
Project Congressional District NY-05
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14448.68
Forgiveness Paid Date 2021-03-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State