Search icon

PLATINUM TOWING INC.

Company Details

Name: PLATINUM TOWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2000 (24 years ago)
Entity Number: 2587696
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 201 62ND ST, BROOKLYN, NY, United States, 11220
Address: 201 62ND STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-238-9398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK ROMANO Chief Executive Officer 201 62ND ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 62ND STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1089002-DCA Inactive Business 2012-03-21 2022-04-30
1089844-DCA Inactive Business 2001-08-07 2021-07-31

History

Start date End date Type Value
2021-07-26 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-27 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141224006013 2014-12-24 BIENNIAL STATEMENT 2014-12-01
130107002064 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110228002372 2011-02-28 BIENNIAL STATEMENT 2010-12-01
081217002246 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061218002241 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-08-19 2020-09-04 Refund Policy NA 0.00 Referred to Outside
2019-10-21 2019-10-28 Surcharge/Overcharge Yes 136.00 Cash Amount
2019-05-17 2019-06-13 Damage / Estimate Yes 163.00 Cash Amount
2019-01-11 2019-02-14 Billing Dispute Yes 360.00 Cash Amount
2018-11-01 2018-11-19 Billing Dispute No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176423 DARP ENROLL INVOICED 2020-04-22 300 Directed Accident Response Program (DARP) Enrollment Fee
3176424 TTCINSPECT INVOICED 2020-04-22 200 Tow Truck Company Vehicle Inspection
3176425 RENEWAL INVOICED 2020-04-22 2400 Tow Truck Company License Renewal Fee
3042441 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
3008089 LICENSE CREDITED 2019-03-26 450 Tow Truck Company License Fee
3008090 TTCINSPECT INVOICED 2019-03-26 50 Tow Truck Company Vehicle Inspection
2780305 RENEWAL INVOICED 2018-04-24 2400 Tow Truck Company License Renewal Fee
2780304 TTCINSPECT INVOICED 2018-04-24 200 Tow Truck Company Vehicle Inspection
2780303 DARP ENROLL INVOICED 2018-04-24 300 Directed Accident Response Program (DARP) Enrollment Fee
2641356 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-12 Pleaded REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10097.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State