Search icon

TOW BOSS TOWING & RECOVERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOW BOSS TOWING & RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2011 (14 years ago)
Entity Number: 4107557
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 38 ROUTE 9, FISHKILL, NY, United States, 12524
Principal Address: 1515 ROUTE 52, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 ROUTE 9, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
MATTHEW MONARCHIE Chief Executive Officer 18 ARCADIAN PLACE, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2013-10-03 2016-09-23 Address 1515 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2012-09-28 2013-10-03 Address P.O. BOX 1215, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2011-06-16 2012-09-28 Address 2808 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170124000025 2017-01-24 ANNULMENT OF DISSOLUTION 2017-01-24
160923000664 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23
DP-2198336 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131003000612 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
130618006123 2013-06-18 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,092.84
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,200
Jobs Reported:
3
Initial Approval Amount:
$12,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,733.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,497
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 592-1592
Add Date:
2010-04-09
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State