Search icon

TOWER ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1985 (40 years ago)
Entity Number: 993267
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-19 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-19 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANASTASICS MATSIKAS Chief Executive Officer 21-19 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
78DD5
UEI Expiration Date:
2015-09-17

Business Information

Activation Date:
2014-10-02
Initial Registration Date:
2014-09-17

Commercial and government entity program

CAGE number:
78DD5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
TONY PRASSOS
Corporate URL:
www.towercontractors.com

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 21-19 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 21-19 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-04-02 Address 21-19 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402001634 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240102002734 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220823001238 2022-08-23 BIENNIAL STATEMENT 2021-04-01
150304002052 2015-03-04 BIENNIAL STATEMENT 2013-04-01
010423002671 2001-04-23 BIENNIAL STATEMENT 2001-04-01

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:
102500.00
Total Face Value Of Loan:
102500.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
109711.00
Total Face Value Of Loan:
109711.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
E. RIVER STATE PARK BK, NY - LIGHTING
Obligated Amount:
59500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-19
Type:
Prog Related
Address:
627 141ST STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-23
Type:
Unprog Rel
Address:
30-68 WHITESTONE EXP., FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$109,711
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,394.24
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $109,711
Jobs Reported:
6
Initial Approval Amount:
$102,500
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,943.7
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $102,495
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-12-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State