Search icon

L.K.J. TOWING CORP.

Company Details

Name: L.K.J. TOWING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1996 (29 years ago)
Entity Number: 2027283
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 225 UNION AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 225 UNION AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-218-7373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 UNION AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MARIO AYBAR Chief Executive Officer 225 UNION AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
0942588-DCA Active Business 2012-03-12 2024-04-30
1262149-DCA Active Business 2007-07-23 2025-07-31

History

Start date End date Type Value
2023-07-22 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-12 2012-08-13 Address 225 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-05-12 2012-08-13 Address 225 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-05-11 2008-05-12 Address 225 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1998-05-11 2008-05-12 Address 225 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-05-07 2008-05-12 Address 225 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1996-05-07 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150410006312 2015-04-10 BIENNIAL STATEMENT 2014-05-01
120813002894 2012-08-13 BIENNIAL STATEMENT 2012-05-01
100521000571 2010-05-21 ANNULMENT OF DISSOLUTION 2010-05-21
DP-1836117 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080512002773 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060602000828 2006-06-02 ANNULMENT OF DISSOLUTION 2006-06-02
DP-1492938 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000503002628 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980511002700 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960507000493 1996-05-07 CERTIFICATE OF INCORPORATION 1996-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-23 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-16 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-14 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-08 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-12 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-21 No data 225 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645079 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3423549 TTCINSPECT INVOICED 2022-03-04 100 Tow Truck Company Vehicle Inspection
3423550 RENEWAL INVOICED 2022-03-04 1200 Tow Truck Company License Renewal Fee
3336774 RENEWAL INVOICED 2021-06-09 340 Secondhand Dealer General License Renewal Fee
3168354 TTCINSPECT INVOICED 2020-03-10 100 Tow Truck Company Vehicle Inspection
3168355 RENEWAL INVOICED 2020-03-10 1200 Tow Truck Company License Renewal Fee
3107648 LICENSE CREDITED 2019-10-28 300 Tow Truck Company License Fee
3107649 TTCINSPECT INVOICED 2019-10-28 50 Tow Truck Company Vehicle Inspection
3035454 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2758566 RENEWAL INVOICED 2018-03-12 1200 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-08 Hearing Decision REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549417703 2020-05-01 0202 PPP 225 UNION AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10090.38
Forgiveness Paid Date 2021-03-30
6939538900 2021-05-05 0202 PPS 225 Union Ave, Brooklyn, NY, 11211-6506
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) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6506
Project Congressional District NY-07
Number of Employees 2
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10039.2
Forgiveness Paid Date 2021-09-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State