Search icon

EMIL'S ALL TIRE CO., INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1228500.00
Date:
2020-05-02
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:
98602.00
Total Face Value Of Loan:
98602.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62988.3
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98602
Current Approval Amount:
98602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99812.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State