Search icon

LOYAL TIRE & AUTO CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOYAL TIRE & AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (37 years ago)
Entity Number: 1240499
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 320 RTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LOYAL TIRE & AUTO CENTER, INC. DOS Process Agent 320 RTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MICHAEL HAGOPIAN Chief Executive Officer 320 RTE 17M, MONROE, NY, United States, 10950

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANTHONY HAGOPIAN
User ID:
P1987743

Unique Entity ID

Unique Entity ID:
FT5VQUTAQA35
CAGE Code:
7GP10
UEI Expiration Date:
2026-03-18

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2015-10-05

Commercial and government entity program

CAGE number:
7GP10
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-18

Contact Information

POC:
ANTHONY HAGOPIAN

History

Start date End date Type Value
2024-11-11 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-25 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-08 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-12 2024-03-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-01-10 2018-04-02 Address 160 RTE 17M, HARRIMAN, NY, 10926, 3318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200415060398 2020-04-15 BIENNIAL STATEMENT 2018-12-01
180402006850 2018-04-02 BIENNIAL STATEMENT 2016-12-01
130131002323 2013-01-31 BIENNIAL STATEMENT 2012-12-01
081128002419 2008-11-28 BIENNIAL STATEMENT 2008-12-01
061218002713 2006-12-18 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD21PA183
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3599.13
Base And Exercised Options Value:
3599.13
Base And All Options Value:
3599.13
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-06-25
Description:
REPAIR COLLISION REPAIR G62-5849V
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD20PT069
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7735.34
Base And Exercised Options Value:
7735.34
Base And All Options Value:
7735.34
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-03-11
Description:
REPAIR C OLLISION REPAIR G82-0439U
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC18PA312
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6634.41
Base And Exercised Options Value:
6634.41
Base And All Options Value:
6634.41
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-11-14
Description:
VEHICLE REPAIR IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-04-28
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:
141500.00
Total Face Value Of Loan:
141500.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$141,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,651.65
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $141,500
Jobs Reported:
13
Initial Approval Amount:
$137,500
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,389.93
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $137,494
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-07-02
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
6
Inspections:
16
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