Search icon

1959 CORP.

Company Details

Name: 1959 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1959 (66 years ago)
Entity Number: 120069
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1732 WEBSTER AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HANSEL Chief Executive Officer 13 UNDERWOOD ROAD, MONTEVILLE, NJ, United States, 07045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1732 WEBSTER AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1993-01-27 1997-06-10 Address 11147 HIGHLAND CIRCLE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer)
1993-01-27 1997-06-10 Address 1732 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1993-01-27 1997-06-10 Address 1732 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1990-12-07 2007-12-06 Name HANSEL TIRE CORPORATION
1959-06-02 1990-12-07 Name LIBEN-HANSEL TIRE CORP.

Filings

Filing Number Date Filed Type Effective Date
110713002636 2011-07-13 BIENNIAL STATEMENT 2011-06-01
071206000128 2007-12-06 CERTIFICATE OF AMENDMENT 2007-12-06
070611002666 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050809002066 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030523002321 2003-05-23 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-06-16
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:
14105.00
Total Face Value Of Loan:
14105.00
Date:
2020-04-15
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:
14197.00
Total Face Value Of Loan:
14197.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14105
Current Approval Amount:
14105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14239.78
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14197
Current Approval Amount:
14197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14327.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State