Search icon

FOUR CORNER TIRE, INC.

Company Details

Name: FOUR CORNER TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921787
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 4189 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID JENNINGS Chief Executive Officer 4189 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4189 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 4189 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-07-28 Address 4189 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2019-11-27 2023-07-28 Address 4189 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2001-05-09 2019-11-27 Address 350 FULLER RD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2001-05-09 2019-11-27 Address 350 FULLER RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1997-05-27 2001-05-09 Address 450 FULLER RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1997-05-27 2001-05-09 Address 450 FULLER RD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1995-05-12 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-12 2019-11-27 Address 4189 STATE HIGHWAY 30N, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728001469 2023-07-28 BIENNIAL STATEMENT 2023-05-01
221108001546 2022-11-08 BIENNIAL STATEMENT 2021-05-01
191127002032 2019-11-27 BIENNIAL STATEMENT 2019-05-01
090513002586 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070514002569 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050725002685 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030508002722 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010509002610 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990607002052 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970527002040 1997-05-27 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326047201 2020-04-16 0248 PPP 4189 STATE HIGHWAY 30, AMSTERDAM, NY, 12010
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36037
Loan Approval Amount (current) 36037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36276.53
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State