Search icon

METRO TRUCK TIRE SERVICE CENTER, INC.

Company Details

Name: METRO TRUCK TIRE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1990 (35 years ago)
Entity Number: 1441854
ZIP code: 10475
County: Westchester
Place of Formation: New York
Address: 3433 DE LAVALL AVE, BRONX, NY, United States, 10475
Principal Address: 3433 DELAVALL AVE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK LEPORE DOS Process Agent 3433 DE LAVALL AVE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
FRANK LEPORE Chief Executive Officer 3433 DELAVALL AVENUE, BRONX, NY, United States, 10475

History

Start date End date Type Value
2008-06-03 2020-04-30 Address 3433 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)
1996-06-24 2008-06-03 Address 3433 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1993-06-15 1996-06-24 Address 3433 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1993-06-15 2008-06-03 Address 120 EAST PROSPECT AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1990-04-25 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-25 1993-06-15 Address 120 EAST PROSPECT AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430060286 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180404006925 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006038 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006198 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120530003032 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100504002696 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080603002998 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060427002918 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040422002050 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020412002066 2002-04-12 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6171348305 2021-01-26 0202 PPS 3433 Delavall Ave, Bronx, NY, 10475-1203
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147288
Loan Approval Amount (current) 147288
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-1203
Project Congressional District NY-14
Number of Employees 11
NAICS code 326212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 147987.62
Forgiveness Paid Date 2021-07-26
2412257103 2020-04-10 0202 PPP 3433 De Lavall Ave, BRONX, NY, 10475-1203
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158900
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 14
NAICS code 326212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151845.21
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1159260 Interstate 2024-11-08 40000 2023 6 6 Private(Property)
Legal Name METRO TRUCK TIRE SERVICE CENTER INC
DBA Name -
Physical Address 3433 DELAVALL AVE, BRONX, NY, 10475, US
Mailing Address 3433 DELAVALL AVE, BRONX, NY, 10475, US
Phone (718) 324-5200
Fax (718) 324-0687
E-mail METROTRKTIRE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State