Search icon

SOUTHTOWNS TIRE MAN, INC.

Company Details

Name: SOUTHTOWNS TIRE MAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1986 (39 years ago)
Entity Number: 1118709
ZIP code: 14033
County: Erie
Place of Formation: New York
Address: 8964 STATE RD, RT. 240, COLDEN, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY SPAGNOLA Chief Executive Officer 8720 STATE RD, COLDEN, NY, United States, 14033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8964 STATE RD, RT. 240, COLDEN, NY, United States, 14033

History

Start date End date Type Value
2002-10-29 2004-11-04 Address RT 240, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office)
1998-10-16 2002-10-29 Address RTE 240, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office)
1996-10-08 1998-10-16 Address 8720 STATE RD, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office)
1996-10-08 2002-10-29 Address 8720 STATE RD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
1993-10-22 2004-11-04 Address ROUTE 240, COLDEN, NY, 14033, USA (Type of address: Service of Process)
1993-10-22 1996-10-08 Address % MARY SPAGNOLA, 8161 STATE ROAD, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office)
1992-10-23 1993-10-22 Address RT 240, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office)
1992-10-23 1996-10-08 Address 8161 STATE RD., COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
1986-10-10 1993-10-22 Address ROUTE 240, COLDEN, NY, 14033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001007902 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006594 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141002006772 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121029006198 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101020002637 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080924002894 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061004002265 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041104002349 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021029002388 2002-10-29 BIENNIAL STATEMENT 2002-10-01
001002002174 2000-10-02 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8338787107 2020-04-15 0296 PPP 8964 State Road, Colden, NY, 14033
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104085
Loan Approval Amount (current) 104085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colden, ERIE, NY, 14033-0001
Project Congressional District NY-23
Number of Employees 14
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105108.74
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State