Search icon

AAAA DISCOUNT TIRES, INC.

Company Details

Name: AAAA DISCOUNT TIRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1987 (37 years ago)
Entity Number: 1215960
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: O/E TIRE, 94 OAK STREET, CENTEREACH, NY, United States, 11720
Principal Address: 801 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent O/E TIRE, 94 OAK STREET, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
THOMAS J. HOERNER Chief Executive Officer 801 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2003-10-21 2007-11-07 Address O/E TIRE, 94 OAK STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2003-10-21 2007-11-07 Address 801 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, 3221, USA (Type of address: Chief Executive Officer)
2003-10-21 2007-11-07 Address 801 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, 3221, USA (Type of address: Principal Executive Office)
1997-10-30 2003-10-21 Address 797 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1997-10-30 2003-10-21 Address 797 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-11-05 2003-10-21 Address 94 OAK STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1992-11-13 1997-10-30 Address 779C MIDDLE COUNTRY RD., ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1992-11-13 1997-10-30 Address 779C MIDDLE COUNTRY RD., ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-05 Address 94 OAK ST., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1987-11-10 1992-11-13 Address 94 OAKS ST., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091104002793 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071107002791 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051212002687 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031021002553 2003-10-21 BIENNIAL STATEMENT 2003-11-01
020506000315 2002-05-06 CERTIFICATE OF AMENDMENT 2002-05-06
011108002471 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991129002530 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971030002762 1997-10-30 BIENNIAL STATEMENT 1997-11-01
931105002964 1993-11-05 BIENNIAL STATEMENT 1993-11-01
921113002167 1992-11-13 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4094997301 2020-04-29 0235 PPP 130A Belle Meade Rd, East Setauket, NY, 11733
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35020.97
Forgiveness Paid Date 2021-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State