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

Links between entities

Type Company Name Company Number State
Headquarter of CORSI TIRE OF OSSINING, INC., CONNECTICUT 0971741 CONNECTICUT

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

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)
2018-03-14 2023-09-27 Address 200 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2018-03-14 2023-09-27 Address 573 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1996-06-05 2018-03-14 Address 31 LAKEVIEW AVE, N TARRYTOWN, NY, 10591, 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)
1994-05-23 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-23 2018-03-14 Address 444 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

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
940523000293 1994-05-23 CERTIFICATE OF INCORPORATION 1994-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996788 0216000 2009-04-28 200 S HIGHLAND AVE., OSSINING, NY, 10562
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-05-29
Case Closed 2016-03-07

Related Activity

Type Complaint
Activity Nr 207093204

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 15
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Nr Instances 15
Nr Exposed 15
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-06-22
Abatement Due Date 2009-06-25
Nr Instances 2
Nr Exposed 25
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1214948709 2021-03-26 0202 PPS 200 S Highland Ave, Ossining, NY, 10562-6106
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292032.5
Loan Approval Amount (current) 292032.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-6106
Project Congressional District NY-17
Number of Employees 35
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 295392.87
Forgiveness Paid Date 2022-05-26
8269837006 2020-04-08 0202 PPP 200 HIGHLAND AVE, OSSINING, NY, 10562-6106
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292000
Loan Approval Amount (current) 292000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-6106
Project Congressional District NY-17
Number of Employees 26
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295496
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State