Search icon

HURTUBISE TIRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HURTUBISE TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1961 (64 years ago)
Entity Number: 141032
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 119 GOUNDRY ST., N TONAWANDA, NY, United States, 14120
Principal Address: 63 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 GOUNDRY ST., N TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
ERIC C HURTUBISE Chief Executive Officer 63 OLIVER ST, N. TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
160848999
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 63 OLIVER ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-04-03 Shares Share type: CAP, Number of shares: 0, Par value: 75000
2024-04-22 2024-07-10 Shares Share type: CAP, Number of shares: 0, Par value: 75000
2024-01-25 2024-04-22 Shares Share type: CAP, Number of shares: 0, Par value: 75000
2013-09-06 2024-07-10 Address 63 OLIVER ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710000458 2024-07-10 BIENNIAL STATEMENT 2024-07-10
190918060269 2019-09-18 BIENNIAL STATEMENT 2019-09-01
170913006233 2017-09-13 BIENNIAL STATEMENT 2017-09-01
160929006005 2016-09-29 BIENNIAL STATEMENT 2015-09-01
130906006673 2013-09-06 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
372125.00
Total Face Value Of Loan:
372125.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$372,125
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$375,550.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $372,125
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 693-8854
Add Date:
2005-08-04
Operation Classification:
Private(Property)
power Units:
24
Drivers:
26
Inspections:
20
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State