Search icon

AK TOWING, INC.

Company Details

Name: AK TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2013 (12 years ago)
Entity Number: 4460241
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 9 MARIETTA RD, GLEN COVE, NY, United States, 11542

Contact Details

Phone +1 917-682-5689

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARSEN KHAIMOV Chief Executive Officer 9 MARIETTA RD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MARIETTA RD, GLEN COVE, NY, United States, 11542

Licenses

Number Status Type Date End date
1474985-DCA Inactive Business 2013-10-08 2022-04-30

History

Start date End date Type Value
2022-04-13 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-18 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150902006908 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130918000022 2013-09-18 CERTIFICATE OF INCORPORATION 2013-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-29 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-17 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-26 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-18 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-12 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-23 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-30 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-16 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-25 No data 2730 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-30 2023-01-24 Surcharge/Overcharge Yes 75.00 Cash Amount
2021-12-03 2022-01-05 Damaged Goods No 0.00 No Satisfactory Agreement
2020-11-06 2020-12-03 Billing Dispute NA 0.00 No Consumer Response
2020-04-14 2020-04-27 Billing Dispute Yes 167.00 Cash Amount
2020-02-28 2020-03-31 Misrepresentation NA 0.00 Referred to Outside
2019-06-20 2019-07-24 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2019-03-28 2019-05-03 Damaged Goods No 0.00 Advised to Sue
2018-09-28 2018-10-12 Surcharge/Overcharge NA 0.00 Referred to Outside
2018-07-26 2018-08-03 Billing Dispute NA 0.00 Referred to Outside
2017-10-27 2017-12-07 Misrepresentation Yes 218.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176265 RENEWAL INVOICED 2020-04-21 2400 Tow Truck Company License Renewal Fee
3176263 DARP ENROLL INVOICED 2020-04-21 300 Directed Accident Response Program (DARP) Enrollment Fee
3176264 TTCINSPECT INVOICED 2020-04-21 200 Tow Truck Company Vehicle Inspection
2774833 TTCINSPECT INVOICED 2018-04-11 200 Tow Truck Company Vehicle Inspection
2774832 DARP ENROLL INVOICED 2018-04-11 300 Directed Accident Response Program (DARP) Enrollment Fee
2774834 RENEWAL INVOICED 2018-04-11 2400 Tow Truck Company License Renewal Fee
2669838 DCA-MFAL INVOICED 2017-09-25 15 Manual Fee Account Licensing
2667640 TTCINSPECT INVOICED 2017-09-19 50 Tow Truck Company Vehicle Inspection
2667639 LICENSE INVOICED 2017-09-19 300 Tow Truck Company License Fee
2639563 TTCREINSPECT INVOICED 2017-07-10 50 Tow Truck Company Reinspection Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-12 Pleaded REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 2 2 No data No data
2016-07-12 Pleaded DARP PARTICIPANT BUSINESS DOES NOT HAVE A BATHROOM THAT IS ACCESSIBLE TO THE PUBLIC 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061887302 2020-04-29 0202 PPP 2505 stillwell ave, BROOKLYN, NY, 11223
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2448681 Intrastate Non-Hazmat 2021-07-15 - - 2 2 Auth. For Hire
Legal Name AK TOWING INC
DBA Name -
Physical Address 2730 STILLWELL AVE, BROOKLYN, NY, 11224, US
Mailing Address 2730 STILLWELL AVE, BROOKLYN, NY, 11224, US
Phone (917) 682-5689
Fax -
E-mail AKTOWING5689@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: 26 Mar 2025

Sources: New York Secretary of State