Search icon

QUALITY TOWING SERVICE, INC.

Company Details

Name: QUALITY TOWING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1989 (36 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1360873
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 2051 E MAIN ST, PEEKSKILL, NY, United States, 10566
Principal Address: 3843 PERRY ST, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2051 E MAIN ST, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
TIMOTHY WALKER Chief Executive Officer 2051 E MAIN ST, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1993-11-02 1997-07-28 Address 1667 HEIGHTS DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-05-06 1997-07-28 Address 1667 HEIGHTS DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-07-28 Address 1667 HEIGHTS DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1989-06-14 1993-11-02 Address 1667 HEIGHTS DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1446570 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990913002235 1999-09-13 BIENNIAL STATEMENT 1999-06-01
970728002075 1997-07-28 BIENNIAL STATEMENT 1997-06-01
931102003181 1993-11-02 BIENNIAL STATEMENT 1993-06-01
930506002747 1993-05-06 BIENNIAL STATEMENT 1992-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43150.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-16
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State