Search icon

JAMAICA AUTO BODY AND TOWING INC.

Company Details

Name: JAMAICA AUTO BODY AND TOWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904558
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 2 BAY CLUB DRIVE, #21G, BAYSIDE, NY, United States, 11360
Principal Address: 170-28 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANTHONY GIORGIANNI JR DOS Process Agent 2 BAY CLUB DRIVE, #21G, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
ANTHONY GIORGIANNI JR Chief Executive Officer 170-28 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2052815-DCA Active Business 2017-05-10 2024-04-30

History

Start date End date Type Value
2022-11-15 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-09-29 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-01-26 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140407002226 2014-04-07 BIENNIAL STATEMENT 2014-01-01
100126000894 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443650 RENEWAL INVOICED 2022-05-02 600 Tow Truck Company License Renewal Fee
3443649 TTCINSPECT INVOICED 2022-05-02 50 Tow Truck Company Vehicle Inspection
3360275 DARP ENROLL INVOICED 2021-08-13 300 Directed Accident Response Program (DARP) Enrollment Fee
3360277 RENEWAL INVOICED 2021-08-13 1200 Tow Truck Company License Renewal Fee
3360276 TTCINSPECT INVOICED 2021-08-13 100 Tow Truck Company Vehicle Inspection
2780731 DARP ENROLL INVOICED 2018-04-24 300 Directed Accident Response Program (DARP) Enrollment Fee
2780745 TTCINSPECT INVOICED 2018-04-24 100 Tow Truck Company Vehicle Inspection
2780746 RENEWAL INVOICED 2018-04-24 1200 Tow Truck Company License Renewal Fee
2646710 TTCINSPECT INVOICED 2017-07-25 50 Tow Truck Company Vehicle Inspection
2646709 LICENSE INVOICED 2017-07-25 300 Tow Truck Company License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-06 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
142500.00
Total Face Value Of Loan:
142500.00
Date:
2020-05-02
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:
142500.00
Total Face Value Of Loan:
142500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142500
Current Approval Amount:
142500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144276.66
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142500
Current Approval Amount:
142500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144268.9

Date of last update: 27 Mar 2025

Sources: New York Secretary of State