Search icon

BANG'S TOWING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANG'S TOWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855661
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 67 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: 123 Hiawatha Drive, Brightwaters, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANG'S TOWING INC. DOS Process Agent 67 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
THOMAS A NUSS Chief Executive Officer 67 ALBANY AVE, AMITYVILLE, NY, United States, 11701

Unique Entity ID

CAGE Code:
7S4F6
UEI Expiration Date:
2018-12-07

Business Information

Activation Date:
2017-12-07
Initial Registration Date:
2017-01-04

Commercial and government entity program

CAGE number:
7S4F6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2025-07-10
SAM Expiration:
2022-01-04

Contact Information

POC:
THOMAS A.. NUSS
Corporate URL:
www.bangstowing.com

Permits

Number Date End date Type Address
GI3L-202367-21606 2023-06-07 2023-06-09 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-12-09 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-22 Address 67 ALBANY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522001827 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230131003335 2023-01-31 BIENNIAL STATEMENT 2021-07-01
200818060498 2020-08-18 BIENNIAL STATEMENT 2019-07-01
130730002545 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110909002138 2011-09-09 BIENNIAL STATEMENT 2011-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-09-15 2017-09-18 Misrepresentation NA 0.00 Referred to Outside

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
269792.50
Total Face Value Of Loan:
269792.50
Date:
2020-04-26
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-02
Type:
Complaint
Address:
67 ALBANY AVE, AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$269,792.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,792.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,904.35
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $269,792.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 789-8315
Add Date:
1993-02-02
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
9
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State