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 (39 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)
1985-10-23 1993-10-21 Address 103-20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

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
091006002062 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071024002026 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051128003105 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031003002451 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011009002147 2001-10-09 BIENNIAL STATEMENT 2001-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-17 No data 103 20TH ST, Brooklyn, BROOKLYN, NY, 11232 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
182469 OL VIO INVOICED 2012-10-25 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770688608 2021-03-25 0202 PPP 103 20th St, Brooklyn, NY, 11232-1109
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41732
Loan Approval Amount (current) 41732
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1109
Project Congressional District NY-10
Number of Employees 3
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42156.88
Forgiveness Paid Date 2022-04-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State