Search icon

SNAP TOWING INC

Company Details

Name: SNAP TOWING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2018 (7 years ago)
Entity Number: 5403452
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 552 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-757-7545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SNAP TOWING INC DOS Process Agent 552 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2082056-DCA Active Business 2019-02-07 2024-04-30

History

Start date End date Type Value
2025-02-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180904010121 2018-09-04 CERTIFICATE OF INCORPORATION 2018-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-01 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-28 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-23 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-30 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-08 No data 1908 PARK AVE, Manhattan, NEW YORK, NY, 10035 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3452559 TTCINSPECT INVOICED 2022-06-02 150 Tow Truck Company Vehicle Inspection
3452560 RENEWAL INVOICED 2022-06-02 1800 Tow Truck Company License Renewal Fee
3331460 LICENSE INVOICED 2021-05-19 300 Tow Truck Company License Fee
3331459 TTCINSPECT INVOICED 2021-05-19 50 Tow Truck Company Vehicle Inspection
3181800 TTCINSPECT INVOICED 2020-06-10 150 Tow Truck Company Vehicle Inspection
3181801 RENEWAL INVOICED 2020-06-10 1800 Tow Truck Company License Renewal Fee
3016259 TTCINSPECT INVOICED 2019-04-10 50 Tow Truck Company Vehicle Inspection
3016258 LICENSE INVOICED 2019-04-10 450 Tow Truck Company License Fee
2984144 LICENSE INVOICED 2019-02-19 450 Tow Truck Company License Fee
2984145 TTCINSPECT INVOICED 2019-02-19 50 Tow Truck Company Vehicle Inspection

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8352838504 2021-03-09 0202 PPS 552 W 48th St, New York, NY, 10036-1102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37130
Loan Approval Amount (current) 37130
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1102
Project Congressional District NY-12
Number of Employees 6
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37361.46
Forgiveness Paid Date 2021-10-26
2262717702 2020-05-01 0202 PPP 552 W 48TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
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 N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 6
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 41186.51
Forgiveness Paid Date 2021-04-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State