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 (41 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
74200.00
Total Face Value Of Loan:
74200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74200
Current Approval Amount:
74200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75100.87

Date of last update: 17 Mar 2025

Sources: New York Secretary of State