Search icon

NU ERA TOWING AND SERVICE INC.

Company Details

Name: NU ERA TOWING AND SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1987 (38 years ago)
Entity Number: 1205981
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 95 MIAMI ST, BUFFALO, NY, United States, 14204
Principal Address: 95 MIAMI ST, 95 Mimami ST, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F KLIMECZKO Chief Executive Officer 95 MIAMI ST, 95 MIAMI ST, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 MIAMI ST, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 95 MIAMI ST, 95 MIAMI ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 95 MIAMI ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-18 2024-09-24 Address 95 MIAMI ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2001-10-11 2011-10-18 Address 95 MIAMI ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2000-08-11 2024-09-24 Address 95 MIAMI ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
1987-10-01 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-01 2000-08-11 Address 749 7TH STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924000948 2024-09-24 BIENNIAL STATEMENT 2024-09-24
191001061407 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006137 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131011006053 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111018002440 2011-10-18 BIENNIAL STATEMENT 2011-10-01
071009002036 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051118002997 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031007002404 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011011002352 2001-10-11 BIENNIAL STATEMENT 2001-10-01
000811000308 2000-08-11 CERTIFICATE OF CHANGE 2000-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234248403 2021-02-01 0296 PPS 95 Miami St, Buffalo, NY, 14204-2543
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94218
Loan Approval Amount (current) 94218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-2543
Project Congressional District NY-26
Number of Employees 10
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94842.68
Forgiveness Paid Date 2021-11-01
3309477106 2020-04-11 0296 PPP 95 Miami St, BUFFALO, NY, 14204-2543
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94200
Loan Approval Amount (current) 94200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14204-2543
Project Congressional District NY-26
Number of Employees 15
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94711
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
365972 Intrastate Non-Hazmat 2024-11-12 90000 2023 7 7 Auth. For Hire, UNSPECIFIED
Legal Name NU-ERA TOWING AND SERVICE INC
DBA Name NU-ERA SERVICES
Physical Address 95 MIAMI STREET, BUFFALO, NY, 14204, US
Mailing Address 95 MIAMI STREET, BUFFALO, NY, 14204, US
Phone (716) 856-7533
Fax (718) 856-7649
E-mail NUERA1235106@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800967 Consumer Credit 2018-09-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-05
Termination Date 2019-05-20
Date Issue Joined 2019-01-09
Section 1692
Status Terminated

Parties

Name BIALOUS
Role Plaintiff
Name NU ERA TOWING AND SERVICE INC.
Role Defendant
2000722 Consumer Credit 2020-06-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-15
Termination Date 2022-08-24
Section 1692
Status Terminated

Parties

Name LABADIE
Role Plaintiff
Name NU ERA TOWING AND SERVICE INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State