Search icon

MISTER FOX TIRE CO., INC.

Company Details

Name: MISTER FOX TIRE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1990 (35 years ago)
Entity Number: 1421237
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1035 WILLIAM ST., BUFFALO, NY, United States, 14206
Principal Address: 8 ELTHAM DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC FOX Chief Executive Officer 1035 WILLIAM STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1035 WILLIAM ST., BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2012-03-15 2014-04-11 Address 43 AMHROSE COURT, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2002-01-29 2009-04-17 Address 6024 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2000-03-08 2002-01-29 Address 700 CATHEDRAL PARK TOWER, 37 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-05-21 2012-03-15 Address 1035 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1993-05-21 2000-03-08 Address 305 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1990-02-08 1993-05-21 Address 305 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208000612 2022-12-08 BIENNIAL STATEMENT 2022-02-01
140411002250 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120315002103 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100301002161 2010-03-01 BIENNIAL STATEMENT 2010-02-01
090417000128 2009-04-17 CERTIFICATE OF CHANGE 2009-04-17
080207002628 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060227003369 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040127002060 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020129002854 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000308002502 2000-03-08 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867437201 2020-04-28 0296 PPP 1035 WILLIAM ST, BUFFALO, NY, 14206-1816
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246790
Loan Approval Amount (current) 246790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14206-1816
Project Congressional District NY-26
Number of Employees 38
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249487.79
Forgiveness Paid Date 2021-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State