Search icon

P & N TOWING COLLISION PAINT INC.

Company Details

Name: P & N TOWING COLLISION PAINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2012 (13 years ago)
Entity Number: 4217493
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 432 WEST 203RD STREET, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-544-2915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 WEST 203RD STREET, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2099994-DCA Active Business 2021-07-08 2025-07-31
2089859-DCA Active Business 2019-08-22 2023-07-31
1430142-DCA Inactive Business 2012-05-17 2019-07-31

History

Start date End date Type Value
2022-11-18 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-15 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120427000283 2012-04-27 CERTIFICATE OF AMENDMENT 2012-04-27
120315000698 2012-03-15 CERTIFICATE OF INCORPORATION 2012-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661242 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3356068 RENEWAL INVOICED 2021-08-02 340 Secondhand Dealer General License Renewal Fee
3352499 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3077475 FINGERPRINT CREDITED 2019-08-29 75 Fingerprint Fee
3077311 LICENSE INVOICED 2019-08-28 340 Secondhand Dealer General License Fee
3068605 FINGERPRINT CREDITED 2019-08-01 75 Fingerprint Fee
3068597 LICENSE INVOICED 2019-08-01 340 Secondhand Dealer General License Fee
3068600 FINGERPRINT INVOICED 2019-08-01 75 Fingerprint Fee
2651182 RENEWAL INVOICED 2017-08-03 340 Secondhand Dealer General License Renewal Fee
2168122 CL VIO CREDITED 2015-09-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-02 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
42007.00
Total Face Value Of Loan:
42007.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84000.00
Total Face Value Of Loan:
84000.00
Date:
2020-05-21
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:
42940.40
Total Face Value Of Loan:
42940.40

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42940.4
Current Approval Amount:
42940.4
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43630.98
Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
42007
Current Approval Amount:
42007
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 26 Mar 2025

Sources: New York Secretary of State