Search icon

R.A.N. TOWING, INC.

Company Details

Name: R.A.N. TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2145956
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 60 WOODVIEW LN, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LUCIANI JR Chief Executive Officer 60 WOODVIEW LN, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 WOODVIEW LN, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
1999-05-27 2001-05-31 Address 2565 SYCAMORE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1999-05-27 2001-05-31 Address 2565 SYCAMORE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1999-05-27 2001-05-31 Address 2565 SYCAMORE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1997-05-22 1999-05-27 Address 18 HARDING ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230116001183 2023-01-16 BIENNIAL STATEMENT 2021-05-01
050628002379 2005-06-28 BIENNIAL STATEMENT 2005-05-01
010531002169 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990527002512 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970522000106 1997-05-22 CERTIFICATE OF INCORPORATION 1997-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121027 DCA-SUS CREDITED 2019-11-29 550 Suspense Account
3121028 PROCESSING INVOICED 2019-11-29 50 License Processing Fee
3037282 TTCINSPECT INVOICED 2019-05-20 100 Tow Truck Company Vehicle Inspection
3037284 TRUSTFUNDTTC INVOICED 2019-05-20 200 Tow Truck Company Trust Fund Enrollment Fee
3037283 LICENSE CREDITED 2019-05-20 600 Tow Truck Company License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058508507 2021-02-18 0235 PPS 60 Woodview Ln, Centereach, NY, 11720-4027
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13720
Loan Approval Amount (current) 13720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-4027
Project Congressional District NY-01
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13793.67
Forgiveness Paid Date 2021-09-22
7865817307 2020-04-30 0235 PPP 60 Woodview Lane, Centereach, NY, 11720
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13721
Loan Approval Amount (current) 13721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13884.15
Forgiveness Paid Date 2021-07-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State