Search icon

TRUCK & TIRE, INC.

Company Details

Name: TRUCK & TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1994 (30 years ago)
Entity Number: 1862247
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1224 OAK POINT AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1224 OAK POINT AVENUE, BRONX, NY, United States, 10474

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
PETE MESTOUSIS Chief Executive Officer 3120 MILES AVENUE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2004-11-17 2006-10-16 Address 3120 MILES AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2002-11-01 2006-10-16 Address 1224 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2002-11-01 2006-10-16 Address 1224 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1998-12-02 2004-11-17 Address 3120 MILES AVE, BRONX, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-12-02 2002-11-01 Address 3120 MILES AVE, BRONX, NY, 00000, USA (Type of address: Principal Executive Office)
1994-10-24 2002-11-01 Address 529 HUNTS POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080924003050 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061016002001 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041117002408 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021101002748 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001127002496 2000-11-27 BIENNIAL STATEMENT 2000-10-01
981202002295 1998-12-02 BIENNIAL STATEMENT 1998-10-01
941024000448 1994-10-24 CERTIFICATE OF INCORPORATION 1994-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-16 No data 1228 OAKPOINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 1228 OAKPOINT AVE, Bronx, BRONX, NY, 10474 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 1224 OAKPOINT AVE, Bronx, BRONX, NY, 10474 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432898503 2021-02-20 0202 PPS 1228 Oakpoint Ave, Bronx, NY, 10474-6704
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52785
Loan Approval Amount (current) 52785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6704
Project Congressional District NY-14
Number of Employees 8
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53026.51
Forgiveness Paid Date 2021-08-17
9418317100 2020-04-15 0202 PPP 1228 OAKPOINT AVE, BRONX, NY, 10474-6704
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59472
Loan Approval Amount (current) 59472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-6704
Project Congressional District NY-14
Number of Employees 8
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60009.69
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State