Search icon

JR TOWING & TRUCK REPAIR CORP.

Company Details

Name: JR TOWING & TRUCK REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2016 (9 years ago)
Date of dissolution: 24 Jul 2023
Entity Number: 4907885
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 1179 LONGWOOD AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JR TOWING & TRUCK REPAIR CORP. DOS Process Agent 1179 LONGWOOD AVENUE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-04-24 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230724001328 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
160307010107 2016-03-07 CERTIFICATE OF INCORPORATION 2016-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3084695 DCA-SUS CREDITED 2019-09-13 300 Suspense Account
3027401 LICENSE CREDITED 2019-05-02 300 Tow Truck Company License Fee
3027400 TTCINSPECT INVOICED 2019-05-02 50 Tow Truck Company Vehicle Inspection
3027399 FINGERPRINT INVOICED 2019-05-02 75 Fingerprint Fee
3010995 PROCESSING INVOICED 2019-04-02 50 License Processing Fee
3010996 DCA-SUS CREDITED 2019-04-02 400 Suspense Account
2944532 FINGERPRINT INVOICED 2018-12-14 75 Fingerprint Fee
2935106 LICENSE CREDITED 2018-11-27 450 Tow Truck Company License Fee
2934804 FINGERPRINT INVOICED 2018-11-27 75 Fingerprint Fee
2934805 TTCINSPECT INVOICED 2018-11-27 50 Tow Truck Company Vehicle Inspection

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
92000.00
Total Face Value Of Loan:
92000.00
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
191104.00
Total Face Value Of Loan:
191104.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191104
Current Approval Amount:
191104
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193339.66
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92000
Current Approval Amount:
92000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92678.03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State