Search icon

ENVIRO TIRE USA, INC.

Company Details

Name: ENVIRO TIRE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1993 (32 years ago)
Entity Number: 1752071
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2010 ELMWOOD AVE, BUFFALO, NY, United States, 14207
Principal Address: 161 TANGLEWOOD DR W., ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENVIRO TIRE USA, INC. DOS Process Agent 2010 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
JACK DE NIJS Chief Executive Officer 161 TANGLEWOOD DR W., ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 161 TANGLEWOOD DR W., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 161 TANGLEWOOD DR W., ORCHARD PARK, NY, 14127, 3520, USA (Type of address: Chief Executive Officer)
2020-09-14 2025-01-09 Address 2010 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2013-08-06 2025-01-09 Address 161 TANGLEWOOD DR W., ORCHARD PARK, NY, 14127, 3520, USA (Type of address: Chief Executive Officer)
2011-08-24 2020-09-14 Address 2010 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2007-08-28 2013-08-06 Address 161 TANGLEWOOD DR W., ORCHARD PARK, NY, 14127, 3520, USA (Type of address: Principal Executive Office)
1997-09-12 2013-08-06 Address 161 TANGLEWOOD DR W., ORCHARD PARK, NY, 14127, 3520, USA (Type of address: Chief Executive Officer)
1997-09-12 2007-08-28 Address 161 TANGLEWOOD DR W., ORCHARD PARK, NY, 14127, 3520, USA (Type of address: Principal Executive Office)
1993-08-25 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-25 2011-08-24 Address 95 RAPIN PLAZA, BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002790 2025-01-09 BIENNIAL STATEMENT 2025-01-09
200914060072 2020-09-14 BIENNIAL STATEMENT 2019-08-01
150803007940 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006054 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110824002299 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090811002103 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070828002779 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051207002963 2005-12-07 BIENNIAL STATEMENT 2005-08-01
030814002412 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010820002087 2001-08-20 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239787101 2020-04-15 0296 PPP 2010 Elmwood Avenue, Buffalo, NY, 14207
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153700
Loan Approval Amount (current) 153700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 441320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155367.54
Forgiveness Paid Date 2021-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State