Search icon

BAY RIDGE TOWING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY RIDGE TOWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113704
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 2481 MCDONALD AVENUE, BROOKLYN, NY, United States, 11233
Principal Address: 2481 MC DONALD AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-355-8069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2481 MCDONALD AVENUE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
TONY ZWAYTINY Chief Executive Officer 2481 MC DONALD AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2075891-DCA Inactive Business 2018-07-19 2020-04-30

History

Start date End date Type Value
2022-05-19 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-06 2020-05-26 Name BAY RIDGE AUTO 1 INC.
2019-10-30 2020-03-06 Address 2481 MC DONALD AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2017-04-03 2020-03-06 Name BAY RIDGE TOWING INC.
2017-04-03 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200526000362 2020-05-26 CERTIFICATE OF AMENDMENT 2020-05-26
200306000057 2020-03-06 CERTIFICATE OF AMENDMENT 2020-03-06
191030060226 2019-10-30 BIENNIAL STATEMENT 2019-04-01
170403010503 2017-04-03 CERTIFICATE OF INCORPORATION 2017-04-03

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-03 2021-12-10 Billing Dispute Yes 217.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3234707 DCA-MFAL INVOICED 2020-09-23 100 Manual Fee Account Licensing
3201792 DARP ENROLL INVOICED 2020-08-31 300 Directed Accident Response Program (DARP) Enrollment Fee
3201793 TTCINSPECT INVOICED 2020-08-31 100 Tow Truck Company Vehicle Inspection
3201794 RENEWAL INVOICED 2020-08-31 1200 Tow Truck Company License Renewal Fee
3112335 LICENSEDOC15 INVOICED 2019-11-06 15 License Document Replacement
3112336 LICENSE REPL INVOICED 2019-11-06 15 License Replacement Fee
3112337 LICENSE INVOICED 2019-11-06 150 Tow Truck Company License Fee
3112338 TTCINSPECT INVOICED 2019-11-06 50 Tow Truck Company Vehicle Inspection
3112342 DARP ENROLL INVOICED 2019-11-06 300 Directed Accident Response Program (DARP) Enrollment Fee
2801898 LICENSE INVOICED 2018-06-21 600 Tow Truck Company License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
5730.00
Total Face Value Of Loan:
5730.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,730
Date Approved:
2020-05-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,730

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2018-01-18
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State