Search icon

VAN KLEECK'S TIRE, INC.

Company claim

Is this your business?

Get access!

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DEBBIE BECK
User ID:
P2666979

Unique Entity ID

Unique Entity ID:
NG1QZ8A28RY4
CAGE Code:
97PB4
UEI Expiration Date:
2026-07-08

Business Information

Activation Date:
2025-07-09
Initial Registration Date:
2021-10-29

Commercial and government entity program

CAGE number:
97PB4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2030-07-09
SAM Expiration:
2026-07-08

Contact Information

POC:
DEBBIE BECK
Corporate URL:
www.vankleecks.com

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
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

Jobs Reported:
20
Initial Approval Amount:
$198,737.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,737.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$199,709.11
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $198,732.5
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$198,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$199,842.52
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $198,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 382-2315
Add Date:
2006-05-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State