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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 965 EAST MAIN ST, southold, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
JAMES F BURTON | Chief Executive Officer | 30 WOODLAND RD, SOUTHOLD, NY, United States, 11764 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5129228905 | 2021-04-29 | 0235 | PPS | 965 E Main St N/A, Riverhead, NY, 11901-2564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State