Search icon

RAPID TIRE SERVICE OF BROOKLYN, INC.

Company Details

Name: RAPID TIRE SERVICE OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1985 (40 years ago)
Entity Number: 1034533
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 103 20TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 103 20TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DEVITO AND LOUIS MONTECALVO Chief Executive Officer 103 20TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
RAPID TIRE SERVICE OF BROOKLYN, INC. DOS Process Agent 103 20TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2003-10-03 2013-12-31 Address 103 20TH STREET, BROOKLYN, NY, 11232, 1109, USA (Type of address: Chief Executive Officer)
1993-10-21 2003-10-03 Address 103 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1993-10-21 2013-12-31 Address 103 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1992-10-29 2003-10-03 Address 103 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-21 Address 103 20 ST., BROOKLY, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191211060446 2019-12-11 BIENNIAL STATEMENT 2019-10-01
171108006175 2017-11-08 BIENNIAL STATEMENT 2017-10-01
151016006164 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131231006158 2013-12-31 BIENNIAL STATEMENT 2013-10-01
111031002624 2011-10-31 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182469 OL VIO INVOICED 2012-10-25 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
41732.00
Total Face Value Of Loan:
41732.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41732
Current Approval Amount:
41732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42156.88

Date of last update: 16 Mar 2025

Sources: New York Secretary of State