Search icon

CITY TIRE AUTO CENTER, INC.

Company Details

Name: CITY TIRE AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1988 (37 years ago)
Entity Number: 1300798
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4 kensington way, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CLEARY Chief Executive Officer 4 KENSINGTON WAY, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 kensington way, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 4 KENSINGTON WAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 204 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1996-10-07 2025-01-08 Address 204 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1996-10-07 2025-01-08 Address 204 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-10-21 1996-10-07 Address 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250108003416 2025-01-08 BIENNIAL STATEMENT 2025-01-08
141010006212 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121022002316 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101014003162 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081001002175 2008-10-01 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
57835.00
Total Face Value Of Loan:
57835.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57835
Current Approval Amount:
57835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58357.7

Date of last update: 16 Mar 2025

Sources: New York Secretary of State