Search icon

VAN KLEECK'S TIRE, INC.

Company Details

Name: VAN KLEECK'S TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1987 (38 years ago)
Entity Number: 1172635
ZIP code: 12449
County: Ulster
Place of Formation: New York
Address: 1987 ULSTER AVE, LAKE KATRINE, NY, United States, 12449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAYTON VAN KLEECK DOS Process Agent 1987 ULSTER AVE, LAKE KATRINE, NY, United States, 12449

Chief Executive Officer

Name Role Address
CLAYTON VAN KLEECK Chief Executive Officer 1987 ULSTER AVE, LAKE KATRINE, NY, United States, 12449

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NG1QZ8A28RY4
CAGE Code:
97PB4
UEI Expiration Date:
2022-11-29

Business Information

Activation Date:
2021-12-07
Initial Registration Date:
2021-10-29

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 1987 ULSTER AVE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-05-12 Address 1987 ULSTER AVE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 1987 ULSTER AVE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-12 Address 1987 ULSTER AVE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512001364 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230504001699 2023-05-04 BIENNIAL STATEMENT 2023-05-01
211207000733 2021-12-07 BIENNIAL STATEMENT 2021-12-07
110517002183 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090518002137 2009-05-18 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
198700.00
Total Face Value Of Loan:
198700.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198737.5
Current Approval Amount:
198737.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199709.11
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198700
Current Approval Amount:
198700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199842.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State