Search icon

EMIL'S ALL TIRE CO., INC.

Company Details

Name: EMIL'S ALL TIRE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1995 (30 years ago)
Entity Number: 1955189
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1701 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-332-8499

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMERIC CZEISLER Chief Executive Officer 1701 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0974608-DCA Active Business 1997-10-30 2025-07-31

History

Start date End date Type Value
2010-03-30 2011-10-03 Address 1701 GRAVESEND NECK RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-11-03 2010-03-30 Address 1602 AVE Y, BROOKLKYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-11-03 2011-10-03 Address 2454 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1995-09-12 2010-03-30 Address 1602 AVENUE Y, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911006482 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111003002431 2011-10-03 BIENNIAL STATEMENT 2011-09-01
100330002492 2010-03-30 BIENNIAL STATEMENT 2009-09-01
051103003083 2005-11-03 BIENNIAL STATEMENT 2005-09-01
950912000005 1995-09-12 CERTIFICATE OF INCORPORATION 1995-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-13 No data 1701 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 1701 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 1701 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646650 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3340055 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3034648 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2631041 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2527089 LICENSEDOC15 INVOICED 2017-01-05 15 License Document Replacement
2097104 RENEWAL INVOICED 2015-06-04 340 Secondhand Dealer General License Renewal Fee
1446897 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
203000 LL VIO INVOICED 2013-01-15 100 LL - License Violation
1446898 RENEWAL INVOICED 2011-06-22 340 Secondhand Dealer General License Renewal Fee
1446899 RENEWAL INVOICED 2009-07-30 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9379868409 2021-02-16 0202 PPS 1701 Gravesend Neck Rd, Brooklyn, NY, 11229-4422
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4422
Project Congressional District NY-08
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62988.3
Forgiveness Paid Date 2021-12-02
1613447702 2020-05-01 0202 PPP 1701 GRAVESEND NECK RD, BROOKLYN, NY, 11229
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98602
Loan Approval Amount (current) 98602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99812.56
Forgiveness Paid Date 2021-07-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State