Search icon

CHUCK'S TOWING AND COLLISION SERVICE LLC

Company Details

Name: CHUCK'S TOWING AND COLLISION SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949595
ZIP code: 13439
County: Otsego
Place of Formation: New York
Address: P.O. BOX 191, 3190 US HIGHWAY 20, RICHFIELD SPRINGS, NY, United States, 13439

DOS Process Agent

Name Role Address
JOSEPH A. FURNER DOS Process Agent P.O. BOX 191, 3190 US HIGHWAY 20, RICHFIELD SPRINGS, NY, United States, 13439

History

Start date End date Type Value
2020-05-07 2024-05-07 Address P.O. BOX 191, 3190 US HIGHWAY 20, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)
2016-05-19 2020-05-07 Address P.O. BOX 191, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507000815 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220506001769 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200507060076 2020-05-07 BIENNIAL STATEMENT 2020-05-01
200324060017 2020-03-24 BIENNIAL STATEMENT 2018-05-01
161206000792 2016-12-06 CERTIFICATE OF PUBLICATION 2016-12-06
160519010068 2016-05-19 ARTICLES OF ORGANIZATION 2016-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2150217 0215800 1986-04-22 WEST MAIN, RICHFIELD SPRINGS, NY, 13439
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-12-04
Case Closed 1987-06-23

Related Activity

Type Complaint
Activity Nr 71021448
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1986-12-29
Final Order 1987-05-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Contest Date 1986-12-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Contest Date 1986-12-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1986-12-29
Final Order 1987-05-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Contest Date 1986-12-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-12-16
Abatement Due Date 1986-12-29
Contest Date 1986-12-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Contest Date 1986-12-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8377657106 2020-04-15 0248 PPP 3190 US HIGHWAY 20, RICHFIELD SPRINGS, NY, 13439
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHFIELD SPRINGS, OTSEGO, NY, 13439-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37759.93
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3071627 Intrastate Non-Hazmat 2024-07-09 21166 2023 5 5 Private(Property)
Legal Name CHUCK'S TOWING AND COLLISION SERVICE LLC
DBA Name -
Physical Address 3190 US HIGHWAY 20, RICHFLD SPGS, NY, 13439, US
Mailing Address PO BOX 191, RICHFIELD SPRINGS, NY, 13439, US
Phone (315) 858-1179
Fax (315) 858-2774
E-mail CHUCKSTOWINGLLC@OUTLOOK.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: 24 Mar 2025

Sources: New York Secretary of State