Search icon

BIG TOWS, INC.

Company Details

Name: BIG TOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650478
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 36 RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
RICARDO FIJOR Chief Executive Officer 36 RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 36 RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2011-03-17 2025-02-02 Address 36 RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2011-03-17 2025-02-02 Address 36 RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2003-05-29 2011-03-17 Address 104 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2003-05-29 2011-03-17 Address 104 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250202000433 2025-02-02 BIENNIAL STATEMENT 2025-02-02
130613002247 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110615002263 2011-06-15 BIENNIAL STATEMENT 2011-06-01
110317002707 2011-03-17 BIENNIAL STATEMENT 2009-06-01
050804002715 2005-08-04 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
160039.00
Total Face Value Of Loan:
160039.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
160039.00
Total Face Value Of Loan:
160039.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160039
Current Approval Amount:
160039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160854.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160039
Current Approval Amount:
160039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160951.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 352-1445
Add Date:
2001-12-05
Operation Classification:
Auth. For Hire
power Units:
35
Drivers:
18
Inspections:
9
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State