Search icon

106TH TIRES & WEELS CORP.

Company Details

Name: 106TH TIRES & WEELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102083
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 106-01 NORTHERN BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-446-6769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANTIAGO LUCERO Chief Executive Officer 106-01 NORTHERN BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-01 NORTHERN BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2088484-DCA Active Business 2019-07-19 2023-07-31
1336729-DCA Active Business 2009-10-21 2025-07-31
1314470-DCA Inactive Business 2009-04-15 2021-07-31
1250935-DCA Active Business 2007-03-29 2025-07-31
1231366-DCA Inactive Business 2006-06-23 2021-07-31
1130263-DCA Inactive Business 2003-01-13 2006-12-31
1129865-DCA Inactive Business 2003-01-07 2006-06-30

History

Start date End date Type Value
1999-01-20 2018-03-27 Address 106-01 NORTHERN BLVD, CORONA, NY, 11368, 1237, USA (Type of address: Chief Executive Officer)
1999-01-20 2018-03-27 Address 106-01 NORTHERN BLVD, CORONA, NY, 11368, 1237, USA (Type of address: Principal Executive Office)
1999-01-20 2018-03-27 Address 106-01 NORTHERN BLVD, CORONA, NY, 11368, 1237, USA (Type of address: Service of Process)
1997-01-14 1999-01-20 Address 106-01 NORTHERN BLVD., CORONA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060200 2019-01-04 BIENNIAL STATEMENT 2019-01-01
180327002005 2018-03-27 BIENNIAL STATEMENT 2017-01-01
110413002011 2011-04-13 BIENNIAL STATEMENT 2011-01-01
081222002000 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070125002818 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050214002981 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030107002025 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010124002814 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990120002524 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970114000222 1997-01-14 CERTIFICATE OF INCORPORATION 1997-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 No data 4513 108TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 10508 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-14 No data 9702 NORTHERN BLVD, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-09 No data 9702 NORTHERN BLVD, Queens, CORONA, NY, 11368 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-09 No data 9702 NORTHERN BLVD, Queens, CORONA, NY, 11368 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-10 No data 9702 NORTHERN BLVD, Queens, CORONA, NY, 11368 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-19 No data 9702 NORTHERN BLVD, Queens, CORONA, NY, 11368 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-02 No data 11802 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 4513 108TH ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-22 No data 9702 NORTHERN BLVD, Queens, CORONA, NY, 11368 Closed 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
3657478 RENEWAL INVOICED 2023-06-16 340 Secondhand Dealer General License Renewal Fee
3657480 RENEWAL INVOICED 2023-06-16 340 Secondhand Dealer General License Renewal Fee
3349513 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3348907 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3348911 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3297500 LL VIO INVOICED 2021-02-18 500 LL - License Violation
3288784 LL VIO VOIDED 2021-01-28 1000 LL - License Violation
3257177 LL VIO VOIDED 2020-11-13 500 LL - License Violation
3062709 FINGERPRINT CREDITED 2019-07-17 75 Fingerprint Fee
3061017 RENEWAL INVOICED 2019-07-12 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-09 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2020-11-09 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2016-10-03 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2016-10-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-10-03 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-06-30 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745108307 2021-01-31 0202 PPS 10601 Northern Blvd, Corona, NY, 11368-1237
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76872
Loan Approval Amount (current) 76872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1237
Project Congressional District NY-14
Number of Employees 10
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77596.49
Forgiveness Paid Date 2022-01-21
4223117205 2020-04-27 0202 PPP 106-01 Northern Blvd, Corona, NY, 11368
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70335.9
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State