Search icon

PAPPU TOWING INC.

Company Details

Name: PAPPU TOWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2010 (15 years ago)
Entity Number: 3911524
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 62-01 BROADWAY, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-728-1200

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KHURAM GOONDALL Chief Executive Officer 62-01 BROADWAY, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-01 BROADWAY, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1465909-DCA Inactive Business 2013-05-24 2020-04-30

History

Start date End date Type Value
2022-09-07 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-07-22 2022-09-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-19 2022-07-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-05 2022-03-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-02-11 2022-01-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
191016002090 2019-10-16 BIENNIAL STATEMENT 2018-02-01
100211000183 2010-02-11 CERTIFICATE OF INCORPORATION 2010-02-11

Complaints

Start date End date Type Satisafaction Restitution Result
2017-12-29 2018-01-22 Damaged Goods Yes 1000.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3158238 LL VIO INVOICED 2020-02-12 1250 LL - License Violation
3142976 LICENSE REPL INVOICED 2020-01-13 15 License Replacement Fee
2794013 RENEWAL INVOICED 2018-05-29 2400 Tow Truck Company License Renewal Fee
2794012 TTCINSPECT INVOICED 2018-05-29 200 Tow Truck Company Vehicle Inspection
2350813 DCA-MFAL INVOICED 2016-05-23 15 Manual Fee Account Licensing
2337002 DCA-SUS CREDITED 2016-04-29 15 Suspense Account
2337001 RENEWAL INVOICED 2016-04-29 2400 Tow Truck Company License Renewal Fee
2337000 TTCINSPECT INVOICED 2016-04-29 200 Tow Truck Company Vehicle Inspection
1656025 RENEWAL INVOICED 2014-04-18 2400 Tow Truck Company License Renewal Fee
1656047 DCA-MFAL INVOICED 2014-04-18 200 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-04 Pleaded REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8775
Current Approval Amount:
8775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8819.43
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8775
Current Approval Amount:
8775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8872.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-17
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State