Search icon

CORSI TIRE OF OSSINING, INC.

Headquarter

Company Details

Name: CORSI TIRE OF OSSINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 1822906
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 200 south highland avenue, ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 south highland avenue, ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
RICCARDO V CORSI Chief Executive Officer 200 SOUTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Links between entities

Type:
Headquarter of
Company Number:
0971741
State:
CONNECTICUT

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 200 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-14 2023-09-27 Address 573 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2018-03-14 2023-09-27 Address 200 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1996-06-05 2018-03-14 Address 31 LAKEVIEW AVE, N TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230927002322 2023-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-13
220321000246 2022-03-21 BIENNIAL STATEMENT 2020-05-01
180314002007 2018-03-14 BIENNIAL STATEMENT 2016-05-01
980520002411 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960605002084 1996-06-05 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
292032.50
Total Face Value Of Loan:
292032.50
Date:
2020-04-08
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:
292000.00
Total Face Value Of Loan:
292000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-28
Type:
Complaint
Address:
200 S HIGHLAND AVE., OSSINING, NY, 10562
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292032.5
Current Approval Amount:
292032.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295392.87
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292000
Current Approval Amount:
292000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295496

Date of last update: 15 Mar 2025

Sources: New York Secretary of State