Search icon

NORTH WEST ERS, INC.

Company Details

Name: NORTH WEST ERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2017 (8 years ago)
Entity Number: 5146273
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 64-10 MAURICE AVE., FLUSHING, NY, United States, 11378

Contact Details

Phone +1 718-413-4337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHAH BIGZAT Agent 64-10 MAURICE AVE., FLUSHING, NY, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-10 MAURICE AVE., FLUSHING, NY, United States, 11378

Licenses

Number Status Type Date End date
2091960-DCA Active Business 2019-11-01 2024-04-30

History

Start date End date Type Value
2023-10-16 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-31 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-31 2019-04-23 Address 1080 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Registered Agent)
2017-05-31 2019-04-23 Address 1080 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423000545 2019-04-23 CERTIFICATE OF AMENDMENT 2019-04-23
170531010294 2017-05-31 CERTIFICATE OF INCORPORATION 2017-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3427777 TTCINSPECT INVOICED 2022-03-17 100 Tow Truck Company Vehicle Inspection
3427778 RENEWAL INVOICED 2022-03-17 1200 Tow Truck Company License Renewal Fee
3183490 RENEWAL INVOICED 2020-06-19 1200 Tow Truck Company License Renewal Fee
3183489 TTCINSPECT INVOICED 2020-06-19 100 Tow Truck Company Vehicle Inspection
3097614 TTCINSPECT INVOICED 2019-10-03 100 Tow Truck Company Vehicle Inspection
3097616 TRUSTFUNDTTC INVOICED 2019-10-03 200 Tow Truck Company Trust Fund Enrollment Fee
3097615 LICENSE INVOICED 2019-10-03 600 Tow Truck Company License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
39450.00
Total Face Value Of Loan:
39450.00
Date:
2020-05-25
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:
11700.00
Total Face Value Of Loan:
11700.00
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:
-40000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35468.61
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39450
Current Approval Amount:
39450
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39863.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 316-6095
Add Date:
2019-05-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State