Search icon

INTEGRITY TOWING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRITY TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2002 (23 years ago)
Entity Number: 2732372
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 6516 RTE 22, Plattsburgh, NY, United States, 12901
Principal Address: 6516 RTE 22, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6516 RTE 22, Plattsburgh, NY, United States, 12901

Chief Executive Officer

Name Role Address
DANIEL RACINE Chief Executive Officer 6516 RTE 22, PLATTSBURGH, NY, United States, 12901

Permits

Number Date End date Type Address
W151-2020228-7488 2020-02-28 2020-03-03 OVER DIMENSIONAL VEHICLE PERMITS No data
JEVO-2020227-7289 2020-02-27 2020-02-28 OVER DIMENSIONAL VEHICLE PERMITS No data
U6NE-2020221-6604 2020-02-21 2020-02-25 OVER DIMENSIONAL VEHICLE PERMITS No data
SRLB-2020214-6008 2020-02-14 2020-02-18 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-05-07 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-07 Address 6516 RTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507001975 2024-05-07 BIENNIAL STATEMENT 2024-05-07
231127001722 2023-11-27 BIENNIAL STATEMENT 2022-02-01
200109060243 2020-01-09 BIENNIAL STATEMENT 2018-02-01
140207002023 2014-02-07 BIENNIAL STATEMENT 2014-02-01
131120000314 2013-11-20 CERTIFICATE OF MERGER 2013-11-20

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
71404.00
Total Face Value Of Loan:
71404.00
Date:
2020-04-08
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:
83300.00
Total Face Value Of Loan:
83300.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71404
Current Approval Amount:
71404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71883.29
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83300
Current Approval Amount:
83300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84151.26

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-11-22
Operation Classification:
Auth. For Hire, UNKNOWN
power Units:
7
Drivers:
7
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State