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 (36 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: 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)
1993-10-21 1996-10-07 Address 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)
1993-10-21 1996-10-07 Address 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office)
1992-11-04 1996-10-07 Address 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-10-21 Address 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)
1992-11-04 1993-10-21 Address 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office)
1988-10-21 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
061017002830 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041129002432 2004-11-29 BIENNIAL STATEMENT 2004-10-01
020923002920 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001003002343 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981008002052 1998-10-08 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336527703 2020-05-01 0235 PPP 204 HALLOCK AVE, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57835
Loan Approval Amount (current) 57835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58357.7
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State