Search icon

CARCAMOS TOWING SERVICE CORP.

Company Details

Name: CARCAMOS TOWING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655557
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 54 CENTRE AVE APT 2D, NEW ROCHELLE, NY, United States, 10801
Principal Address: 54 CENTRE AVE, APT 2D, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 917-449-2182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 CENTRE AVE APT 2D, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ISRAEL CARCAMO-PONCE Chief Executive Officer 54 CENTRE AVE, APT 2D, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
ISRAEL CARCAMO Agent 54 CENTRE AVE APT 2D, NEW ROCHELLE, NY, 10801

Licenses

Number Status Type Date End date
1326794-DCA Inactive Business 2012-06-12 2020-04-30

History

Start date End date Type Value
2021-09-09 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-19 2018-10-04 Address 726 BIRCH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2018-03-19 2018-11-20 Address 36 BIRCH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2018-03-19 2018-10-04 Address 726 BECK STREET, 1, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2013-07-05 2018-03-19 Address 16 DRAKE AVE, APT 3-C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181120000041 2018-11-20 CERTIFICATE OF CHANGE 2018-11-20
181004002020 2018-10-04 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
180319002037 2018-03-19 BIENNIAL STATEMENT 2017-06-01
180117000172 2018-01-17 ANNULMENT OF DISSOLUTION 2018-01-17
DP-2247574 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2766259 TTCINSPECT INVOICED 2018-03-29 50 Tow Truck Company Vehicle Inspection
2766260 DCA-MFAL INVOICED 2018-03-29 600 Manual Fee Account Licensing
2766258 LICENSE INVOICED 2018-03-29 150 Tow Truck Company License Fee
2766305 DCATTIDREPL INVOICED 2018-03-29 15 Tow Truck ID Replacement
2766261 TTCINSPECT INVOICED 2018-03-29 100 Tow Truck Company Vehicle Inspection
2766262 RENEWAL INVOICED 2018-03-29 1200 Tow Truck Company License Renewal Fee
2608311 LICENSE CREDITED 2017-05-09 300 Tow Truck Company License Fee
2608312 TTCINSPECT INVOICED 2017-05-09 50 Tow Truck Company Vehicle Inspection
2512679 LICENSE CREDITED 2016-12-14 450 Tow Truck Company License Fee
2512680 TTCINSPECT INVOICED 2016-12-14 50 Tow Truck Company Vehicle Inspection

USAspending Awards / Financial Assistance

Date:
2022-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100300.00
Total Face Value Of Loan:
100300.00
Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State