Search icon

RESPONSE TOWING SERVICE INC.

Company Details

Name: RESPONSE TOWING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1984 (40 years ago)
Entity Number: 951569
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 170-30 39TH AVENUE, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-321-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH VITALE Chief Executive Officer 170-30 39TH AVENUE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-30 39TH AVENUE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
0853860-DCA Inactive Business 2010-05-28 2022-04-30
1113770-DCA Inactive Business 2002-06-24 2021-07-31

History

Start date End date Type Value
2002-12-23 2010-11-29 Address 170-30 39TH AVE., FLUSHING, NY, 11358, 2261, USA (Type of address: Service of Process)
2002-12-23 2010-11-29 Address 170-30 39TH AVE., FLUSHING, NY, 11358, 2261, USA (Type of address: Chief Executive Officer)
2002-12-23 2010-11-29 Address 170-30 39TH AVE., FLUSHING, NY, 11358, 2261, USA (Type of address: Principal Executive Office)
1996-11-19 2002-12-23 Address 132-43 34TH AVE., FLUSHING, NY, 11354, 2705, USA (Type of address: Principal Executive Office)
1996-11-19 2002-12-23 Address 132-43 34TH AVE., FLUSHING, NY, 11354, 2705, USA (Type of address: Chief Executive Officer)
1996-11-19 2002-12-23 Address 132-43 34TH AVE, FLUSHING, NY, 11354, 2705, USA (Type of address: Service of Process)
1984-10-22 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-22 1996-11-19 Address 127-56 WILLETS PT BLVD, QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141009006043 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121105002374 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101129002411 2010-11-29 BIENNIAL STATEMENT 2010-10-01
081107002463 2008-11-07 BIENNIAL STATEMENT 2008-10-01
070105002857 2007-01-05 BIENNIAL STATEMENT 2006-10-01
041105002919 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021223002104 2002-12-23 BIENNIAL STATEMENT 2002-10-01
001221002293 2000-12-21 BIENNIAL STATEMENT 2000-10-01
981116002457 1998-11-16 BIENNIAL STATEMENT 1998-10-01
961119002181 1996-11-19 BIENNIAL STATEMENT 1996-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-14 No data 17030 39TH AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-20 No data 17030 39TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-01 No data 17030 39TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 17030 39TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued 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
3184839 DARP ENROLL INVOICED 2020-06-26 300 Directed Accident Response Program (DARP) Enrollment Fee
3184840 TTCINSPECT INVOICED 2020-06-26 150 Tow Truck Company Vehicle Inspection
3184841 RENEWAL INVOICED 2020-06-26 1800 Tow Truck Company License Renewal Fee
3049574 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
2777147 DARP ENROLL INVOICED 2018-04-17 300 Directed Accident Response Program (DARP) Enrollment Fee
2777149 RENEWAL INVOICED 2018-04-17 1800 Tow Truck Company License Renewal Fee
2777148 TTCINSPECT INVOICED 2018-04-17 150 Tow Truck Company Vehicle Inspection
2692629 LICENSE CREDITED 2017-11-13 150 Tow Truck Company License Fee
2692630 TTCINSPECT INVOICED 2017-11-13 50 Tow Truck Company Vehicle Inspection
2640671 RENEWAL INVOICED 2017-07-12 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-02 Settlement (Pre-Hearing) Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1911297703 2020-05-01 0202 PPP 170 30 39TH AVE, FLUSHING, NY, 11358
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75100.87
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State