Search icon

AUTO TREND TIRE & WHEEL COMPANY, INC.

Company Details

Name: AUTO TREND TIRE & WHEEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1986 (39 years ago)
Entity Number: 1057314
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Principal Address: 10 EQUESTRIAN CT, HAUPPAUGE, NY, United States, 11785
Address: 7 SIDNEY CT, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 SIDNEY CT, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JOSEPH SCARALLO Chief Executive Officer 7 SIDNEY CT, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2002-05-07 2006-03-20 Address 7 SIDNEY CT, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2002-05-07 2006-03-20 Address 7 SIDNEY CT, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1995-03-27 2006-03-20 Address 10 EQUESTRIAN COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-03-27 2002-05-07 Address 10 EQUESTRIAN COURT, HAUPPAUGE, NY, 11785, USA (Type of address: Chief Executive Officer)
1995-03-27 2002-05-07 Address 1015 F WELLWOOD AVENUE, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1986-02-12 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-12 1995-03-27 Address JOSEPH SCARALLO, 8 VICAR COURT, NESCONSET, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002012 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120323002342 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100303002894 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080208003227 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060320002565 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040212002646 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020507002722 2002-05-07 BIENNIAL STATEMENT 2002-02-01
000322002453 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980217002428 1998-02-17 BIENNIAL STATEMENT 1998-02-01
950327002173 1995-03-27 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7756637803 2020-06-04 0235 PPP 7 SIDNEY CT, LINDENHURST, NY, 11757
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15002
Loan Approval Amount (current) 15002
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 423130
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 15123.29
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State