Search icon

LOYAL TIRE & AUTO CENTER, INC.

Company Details

Name: LOYAL TIRE & AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (36 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GP10 Active Non-Manufacturer 2015-10-09 2024-03-04 2026-01-22 2022-01-20

Contact Information

POC ANTHONY HAGOPIAN
Phone +1 845-783-4200
Address 152 STATE ROUTE 17M STE 160, HARRIMAN, NY, 10926 3318, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: Principal Executive Office)
2001-01-10 2018-04-02 Address 160 RTE 17M, HARRIMAN, NY, 10926, 3318, USA (Type of address: Chief Executive Officer)
2001-01-10 2018-04-02 Address 160 RTE 17M, HARRIMAN, NY, 10926, 3318, USA (Type of address: Service of Process)
1993-01-11 2001-01-10 Address 71 RTE 17M, HARRIMAN, NY, 10926, 9766, USA (Type of address: Service of Process)
1993-01-11 2001-01-10 Address 71 RTE 17M, HARRIMAN, NY, 10926, 9766, USA (Type of address: Chief Executive Officer)
1993-01-11 2001-01-10 Address 71 RTE 17M, HARRIMAN, NY, 10926, 9766, USA (Type of address: Principal Executive Office)

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
050131002598 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021205002209 2002-12-05 BIENNIAL STATEMENT 2002-12-01
010110002150 2001-01-10 BIENNIAL STATEMENT 2000-12-01
990311002438 1999-03-11 BIENNIAL STATEMENT 1998-12-01
970130002146 1997-01-30 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090757204 2020-04-27 0202 PPP 320 ROUTE 17M, MONROE, NY, 10950
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141500
Loan Approval Amount (current) 141500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 20
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142651.65
Forgiveness Paid Date 2021-02-25
9111068502 2021-03-12 0202 PPS 320 State Route 17M, Monroe, NY, 10950-3442
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3442
Project Congressional District NY-18
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138389.93
Forgiveness Paid Date 2021-11-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State