Search icon

J AND J TIRE SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J AND J TIRE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1959 (66 years ago)
Entity Number: 118898
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 N PLYMOUTH AVE, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD SWARTZ Chief Executive Officer 45 N PLYMOUTH AVE, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
J & J TIRE SALES, INC. DOS Process Agent 45 N PLYMOUTH AVE, ROCHESTER, NY, United States, 14614

Unique Entity ID

CAGE Code:
89U64
UEI Expiration Date:
2020-06-01

Business Information

Doing Business As:
AIRPORT TRANSMISSION
Activation Date:
2019-04-23
Initial Registration Date:
2019-03-30

Commercial and government entity program

CAGE number:
89U64
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-27
CAGE Expiration:
2024-04-26

Contact Information

POC:
JULIE SWARTZ

History

Start date End date Type Value
2000-02-01 2017-04-25 Address 690 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1999-12-15 2000-02-01 Address 690 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1993-08-26 2000-02-01 Address 1141 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-08-26 2000-02-01 Address 60 ASHLEY DRIVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1993-01-14 1993-08-26 Address 1141 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211020001718 2021-10-20 BIENNIAL STATEMENT 2021-10-20
190426060126 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170425006047 2017-04-25 BIENNIAL STATEMENT 2017-04-01
130410006292 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110531002699 2011-05-31 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15M05519PD5500010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3616.60
Base And Exercised Options Value:
3616.60
Base And All Options Value:
3616.60
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-04-29
Description:
REPAIR OF 2012 DODGE CARAVAN VIN 146493 RATIFICATION APPROVED AND PAID 04/29/2019 IGF::OT::IGF
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2009-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$86,870
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,870
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,384.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $61,641
Utilities: $8,201
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $4338
Debt Interest: $690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State