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.
1959-06-02 1993-01-27 Address 1732 WEBSTER AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)
1959-06-02 1980-08-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
010614002020 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990621002156 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970610002244 1997-06-10 BIENNIAL STATEMENT 1997-06-01
930727002312 1993-07-27 BIENNIAL STATEMENT 1993-06-01
930127002479 1993-01-27 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5043067908 2020-06-15 0202 PPP 2224 East 63rd Street, Brooklyn, NY, 11234
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14105
Loan Approval Amount (current) 14105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14239.78
Forgiveness Paid Date 2021-05-28
9168317107 2020-04-15 0202 PPP 6 Canterbury Drive, Port Chester, NY, 10573
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14197
Loan Approval Amount (current) 14197
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 Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14327.69
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State