Search icon

UTZ TIRE SERVICE OF ARCADE, INC.

Company Details

Name: UTZ TIRE SERVICE OF ARCADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999522
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Address: 688 W MAIN ST, ARCADE, NY, United States, 14009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT C. NEWMAN Agent 563 1/2 WEST MAIN STREET, ARCADE, NY, 14009

Chief Executive Officer

Name Role Address
RICHARD HOFFMAN Chief Executive Officer 688 W MAIN ST, ARCADE, NY, United States, 14009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 688 W MAIN ST, ARCADE, NY, United States, 14009

History

Start date End date Type Value
2004-02-17 2006-03-10 Address 563 W MAIN ST, ARCADE, NY, 14009, USA (Type of address: Service of Process)
1998-07-21 2006-03-10 Address 563 WEST MAIN ST, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
1998-07-21 2006-03-10 Address 563 WEST MAIN ST, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office)
1998-07-21 2004-02-17 Address ATTN: ROBERT C NEWMAN, 563 1/2 WEST MAIN ST, ARCADE, NY, 14009, USA (Type of address: Service of Process)
1996-02-13 1998-07-21 Address 563 1/2 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002515 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120312002922 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100301002591 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080215002184 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060310002571 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040217002425 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020212002536 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000320002969 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980721002526 1998-07-21 BIENNIAL STATEMENT 1998-02-01
960213000119 1996-02-13 CERTIFICATE OF INCORPORATION 1996-02-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4193565010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient UTZ TIRE SERVICE OF ARCADE INC.
Recipient Name Raw UTZ TIRE SERVICE OF ARCADE INC.
Recipient DUNS 932432370
Recipient Address 688 WEST MAIN STREET, ARCADE, WYOMING, NEW YORK, 14009-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 161.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8334727005 2020-04-08 0296 PPP 688 Main St., ARCADE, NY, 14009-1038
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARCADE, WYOMING, NY, 14009-1038
Project Congressional District NY-24
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32180.4
Forgiveness Paid Date 2020-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State