Search icon

MOTION TOWING, INC.

Company Details

Name: MOTION TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1326767
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3504 HEATHCOTE AVENUE, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-994-7734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3504 HEATHCOTE AVENUE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
DANIEL PARRELLA Chief Executive Officer 3504 HEATHCOTE AVENUE, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date
0850454-DCA Active Business 2008-03-31 2024-04-30

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 3504 HEATHCOTE AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2022-07-15 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-16 2024-12-04 Address 3504 HEATHCOTE AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1993-04-16 2024-12-04 Address 3504 HEATHCOTE AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
1989-02-16 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-16 1993-04-16 Address 3504 HEATHCOTE AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003389 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220919002336 2022-09-19 BIENNIAL STATEMENT 2021-02-01
130402002019 2013-04-02 BIENNIAL STATEMENT 2013-02-01
110301002867 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090204002437 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070213002395 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050310002335 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030220002387 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010216002613 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990302002608 1999-03-02 BIENNIAL STATEMENT 1999-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-25 No data 3504 HEATHCOTE AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-27 No data 3504 HEATHCOTE AVE, Bronx, BRONX, NY, 10475 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-23 No data 3504 HEATHCOTE AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-29 No data 3504 HEATHCOTE AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-12 No data 26 W KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-27 No data 3504 HEATHCOTE AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-10 No data 3504 HEATHCOTE AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-29 No data 3504 HEATHCOTE AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 3504 HEATHCOTE AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-08 No data 3504 HEATHCOTE AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-01 2020-11-12 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438699 RENEWAL INVOICED 2022-04-15 1200 Tow Truck Company License Renewal Fee
3438698 TTCINSPECT INVOICED 2022-04-15 100 Tow Truck Company Vehicle Inspection
3389870 LL VIO CREDITED 2021-11-17 2500 LL - License Violation
3371637 LL VIO CREDITED 2021-09-21 2500 LL - License Violation
3291218 LL VIO CREDITED 2021-02-03 250 LL - License Violation
3197076 RENEWAL INVOICED 2020-08-05 1200 Tow Truck Company License Renewal Fee
3197075 TTCINSPECT INVOICED 2020-08-05 100 Tow Truck Company Vehicle Inspection
2779861 TTCINSPECT INVOICED 2018-04-23 100 Tow Truck Company Vehicle Inspection
2779862 RENEWAL INVOICED 2018-04-23 1200 Tow Truck Company License Renewal Fee
2673152 TTCINSPECT INVOICED 2017-10-03 50 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-29 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2020-08-12 Hearing Decision STORAGE OF VEH. IN PREM OTHER THAN LIC. 1 No data No data 1
2020-08-12 Hearing Decision ROTOW COMPANY UNABLE TO PROVIDE SERVICE 1 No data No data 1
2014-01-02 Settlement (Pre-Hearing) Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7510968107 2020-07-23 0202 PPP 3504 Heathcote Avenue, BRONX, NY, 10475-1208
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2344
Loan Approval Amount (current) 2344
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 Unanswered
Project Address BRONX, BRONX, NY, 10475-1208
Project Congressional District NY-14
Number of Employees 1
NAICS code 812990
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 2371.68
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1378012 Intrastate Non-Hazmat 2005-05-28 10000 2004 2 2 Auth. For Hire
Legal Name MOTION TOWING INC
DBA Name -
Physical Address 3504 HEATHCOTE AVENUE, BRONX, NY, 10475, US
Mailing Address 3504 HEATHCOTE AVENUE, BRONX, NY, 10475, US
Phone (718) 994-7734
Fax (718) 994-7735
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 13
Total Number of Vehicle Inspections for the measurement period 2
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPT3120010
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODGE
License plate of the main unit 22812TW
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRMDJ7HG778963
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State