Search icon

KAMMER TOWING INC.

Company Details

Name: KAMMER TOWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (12 years ago)
Entity Number: 4347091
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: 9443 RIVER ST, PHOENIX, PA, United States, 13135
Principal Address: 9443 RIVER ST, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC KAMMER Chief Executive Officer 9443 RIVER ST., PHOENIX, NY, United States, 13135

DOS Process Agent

Name Role Address
ERIC KAMMER DOS Process Agent 9443 RIVER ST, PHOENIX, PA, United States, 13135

History

Start date End date Type Value
2016-12-07 2021-01-12 Address 9429 2ND ST, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2013-01-16 2021-01-12 Address 9429 2ND ST, PHOENIX, NY, 13135, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060427 2021-01-12 BIENNIAL STATEMENT 2021-01-01
161207006814 2016-12-07 BIENNIAL STATEMENT 2015-01-01
130116000944 2013-01-16 CERTIFICATE OF INCORPORATION 2013-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441477102 2020-04-13 0248 PPP 9443 River St, PHOENIX, NY, 13135-2501
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2545
Loan Approval Amount (current) 2545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PHOENIX, OSWEGO, NY, 13135-2501
Project Congressional District NY-22
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2578.75
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1898679 Intrastate Non-Hazmat 2021-09-01 20000 2020 2 1 Private(Property)
Legal Name KAMMER TOWING INC
DBA Name -
Physical Address 9443 RIVER ST, PHOENIX, NY, 13135, US
Mailing Address 9443 RIVER STREET, PHOENIX, NY, 13135, US
Phone (315) 412-7722
Fax (315) 695-4499
E-mail KAMMER6911@YAHOO.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: 09 Mar 2025

Sources: New York Secretary of State