Search icon

J&J TOWING AND RECOVERY INC

Company Details

Name: J&J TOWING AND RECOVERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (14 years ago)
Entity Number: 4026645
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 30 GRILLE CT, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-227-0213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER SANZONE DOS Process Agent 30 GRILLE CT, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 30 GRILLE CT, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1418653-DCA Active Business 2013-04-03 2024-04-30

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 118 ALASKA STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Address 30 GRILLE CT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 118 ALASKA STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-01-30 Address 30 GRILLE CT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2024-10-22 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-01-30 Address 30 GRILLE CT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-11-24 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-23 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130016104 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241022002429 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221006003014 2022-10-06 BIENNIAL STATEMENT 2020-12-01
190108000004 2019-01-08 ERRONEOUS ENTRY 2019-01-08
DP-2188289 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101203000868 2010-12-03 CERTIFICATE OF INCORPORATION 2010-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-09 No data 30 GRILLE CT, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-13 No data 30 GRILLE CT, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-01 No data 30 GRILLE CT, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 30 GRILLE CT, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 30 GRILLE CT, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 30 GRILLE CT, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 30 GRILLE CT, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 30 GRILLE CT, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-28 No data 30 GRILLE CT, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued 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
3448364 RENEWAL INVOICED 2022-05-18 2400 Tow Truck Company License Renewal Fee
3448363 TTCINSPECT INVOICED 2022-05-18 200 Tow Truck Company Vehicle Inspection
3193520 RENEWAL INVOICED 2020-07-31 2400 Tow Truck Company License Renewal Fee
3193519 TTCINSPECT INVOICED 2020-07-31 200 Tow Truck Company Vehicle Inspection
2777955 RENEWAL INVOICED 2018-04-18 2400 Tow Truck Company License Renewal Fee
2777954 TTCINSPECT INVOICED 2018-04-18 200 Tow Truck Company Vehicle Inspection
2533654 DCA-MFAL INVOICED 2017-01-17 2100 Manual Fee Account Licensing
2533657 DCA-SUS CREDITED 2017-01-17 300 Suspense Account
2453916 LICENSE INVOICED 2016-09-21 600 Tow Truck Company License Fee
2453917 TTCINSPECT INVOICED 2016-09-21 50 Tow Truck Company Vehicle Inspection

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9931487302 2020-05-03 0202 PPP 30 GRILLE CT, STATEN ISLAND, NY, 10309-1400
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1400
Project Congressional District NY-11
Number of Employees 3
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37067.68
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2262738 Interstate 2023-03-08 44000 2022 4 4 Auth. For Hire
Legal Name J&J TOWING AND RECOVERY INC
DBA Name -
Physical Address 30 GRILLE COURT, STATEN ISLAND, NY, 10309, US
Mailing Address 30 GRILLE COURT, STATEN ISLAND, NY, 10309, US
Phone (917) 416-8073
Fax -
E-mail JJTOWING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State