Search icon

APOW TOWING LLC

Company Details

Name: APOW TOWING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330698
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 844 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Contact Details

Phone +1 914-423-5715

DOS Process Agent

Name Role Address
APOW TOWING LLC DOS Process Agent 844 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Form 5500 Series

Employer Identification Number (EIN):
134131238
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1243504-DCA Inactive Business 2012-06-05 2014-04-30

Permits

Number Date End date Type Address
SWEF-201873-20504 2018-07-03 2018-07-06 OVER DIMENSIONAL VEHICLE PERMITS No data
SWEF-201873-20481 2018-07-03 2018-07-06 OVER DIMENSIONAL VEHICLE PERMITS No data
L2AA-2018420-12744 2018-04-20 2018-04-24 OVER DIMENSIONAL VEHICLE PERMITS No data
ROK5-2018316-8905 2018-03-16 2018-03-19 OVER DIMENSIONAL VEHICLE PERMITS No data
JR4H-2018315-8758 2018-03-15 2018-03-19 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2009-01-30 2013-01-28 Address 9 SEYMOUR ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2003-02-18 2009-01-30 Address 745 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1999-01-04 2003-02-18 Address 1228 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201001991 2023-02-01 BIENNIAL STATEMENT 2023-01-01
130128006282 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110407002120 2011-04-07 BIENNIAL STATEMENT 2011-01-01
090130002948 2009-01-30 BIENNIAL STATEMENT 2009-01-01
050422002278 2005-04-22 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1120362 TTCQUALINSP INVOICED 2012-07-20 300 Tow Truck Company Qualifying Inspection
870883 RENEWAL INVOICED 2012-06-06 2400 Tow Truck Company License Renewal Fee
1120363 TTCQUALINSP INVOICED 2012-06-05 300 Tow Truck Company Qualifying Inspection
870884 RENEWAL INVOICED 2010-04-22 3000 Tow Truck Company License Renewal Fee
1120364 CNV_IC INVOICED 2009-02-25 1350 Additional Vehicle Fee
870885 RENEWAL INVOICED 2008-04-28 1800 Tow Truck Company License Renewal Fee
1120365 CNV_IC INVOICED 2007-05-04 300 Additional Vehicle Fee
1120366 LICENSE INVOICED 2006-11-14 900 Tow Truck Company License Fee
1120367 TRUSTFUNDTTC INVOICED 2006-11-14 200 Tow Truck Company Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
310600.00
Total Face Value Of Loan:
310600.00
Date:
2012-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
520000.00
Total Face Value Of Loan:
520000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310600
Current Approval Amount:
310600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
314369.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State