Search icon

ACTION TOWING OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTION TOWING OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809712
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 275 MARKETPLACE DR, ROCHESTER, NY, United States, 14623
Address: 275 MARKETPLACE DR, NY, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG CAMP Chief Executive Officer 438 QUAKER MEETING HOUSE RD, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
ACTION TOWING OF ROCHESTER, INC. DOS Process Agent 275 MARKETPLACE DR, NY, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 438 QUAKER MEETING HOUSE RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 438 QUACKER MEETING HOUSE RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 24 GRAVEL HILL LANE, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903002730 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230522003852 2023-05-22 BIENNIAL STATEMENT 2022-09-01
120912002003 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100922002612 2010-09-22 BIENNIAL STATEMENT 2010-09-01
091130002837 2009-11-30 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
2020-04-19
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
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:
270000.00
Total Face Value Of Loan:
270000.00
Date:
2009-11-09
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:
607000.00
Total Face Value Of Loan:
607000.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$270,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$271,801.67
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $270,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 473-1055
Add Date:
2005-05-25
Operation Classification:
Auth. For Hire, Fed. Gov't, State Gov't, Local Gov't
power Units:
20
Drivers:
19
Inspections:
4
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