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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-23 No data 9330 168TH ST, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-10 No data 9330 168TH ST, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-31 No data 13330 224TH ST, Queens, LAURELTON, NY, 11413 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-04 No data 9330 168TH ST, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-04 No data 13330 224TH ST, Queens, LAURELTON, NY, 11413 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 9330 168TH ST, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 13330 224TH ST, Queens, LAURELTON, NY, 11413 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 9330 168TH ST, Queens, JAMAICA, NY, 11433 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811487704 2020-05-01 0202 PPP 9330 168TH ST, JAMAICA, NY, 11433
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 16
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144276.66
Forgiveness Paid Date 2021-08-03
5357638509 2021-02-27 0202 PPS 9330 168th St, Jamaica, NY, 11433-1235
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1235
Project Congressional District NY-05
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144268.9
Forgiveness Paid Date 2022-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State