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
Name | Role | Address |
---|---|---|
ROBERT C. NEWMAN | Agent | 563 1/2 WEST MAIN STREET, ARCADE, NY, 14009 |
Name | Role | Address |
---|---|---|
RICHARD HOFFMAN | Chief Executive Officer | 688 W MAIN ST, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 688 W MAIN ST, ARCADE, NY, United States, 14009 |
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) |
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 |
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 | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State