Search icon

JIMMY'S JET TOWING, INC.

Company Details

Name: JIMMY'S JET TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1992 (33 years ago)
Entity Number: 1655635
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 965 EAST MAIN ST, southold, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 965 EAST MAIN ST, southold, NY, United States, 11901

Chief Executive Officer

Name Role Address
JAMES F BURTON Chief Executive Officer 30 WOODLAND RD, SOUTHOLD, NY, United States, 11764

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 30 WOODLAND RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 30 WOODLAND RD, SOUTHOLD, NY, 11764, USA (Type of address: Chief Executive Officer)
2006-07-31 2025-02-21 Address 965 EAST MAIN ST, RIVERHEAD, NY, 11901, 2564, USA (Type of address: Service of Process)
1998-08-12 2025-02-21 Address 30 WOODLAND RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1998-08-12 2006-07-31 Address 30 WOODLAND RD, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1998-08-12 2006-07-31 Address 160 KROEMER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-08-20 1998-08-12 Address 59 CALVERTON COURT, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1993-08-20 1998-08-12 Address 59 CALVERTON COURT, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1992-07-31 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-31 1998-08-12 Address 1863 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221003355 2025-02-21 BIENNIAL STATEMENT 2025-02-21
180709006429 2018-07-09 BIENNIAL STATEMENT 2018-07-01
140710006428 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120820002453 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100802003099 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080711002553 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060731002662 2006-07-31 BIENNIAL STATEMENT 2006-07-01
040723002035 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020620002502 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000707002298 2000-07-07 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6789707007 2020-04-07 0235 PPP 965 MAIN ST, RIVERHEAD, NY, 11901-2564
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2564
Project Congressional District NY-01
Number of Employees 3
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15531.22
Forgiveness Paid Date 2021-03-05
5129228905 2021-04-29 0235 PPS 965 E Main St N/A, Riverhead, NY, 11901-2564
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17829
Loan Approval Amount (current) 17829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2564
Project Congressional District NY-01
Number of Employees 5
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17917.41
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State