Search icon

HANIFIN TIRE & SERVICE CENTER, INC.

Company Details

Name: HANIFIN TIRE & SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1997 (28 years ago)
Entity Number: 2169343
ZIP code: 13421
County: Oneida
Place of Formation: New York
Principal Address: 1 GENESEE ST, ONEIDA, NY, United States, 13421
Address: 1 GENESEE STREET, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M WOODCOCK Chief Executive Officer 1 GENESEE ST, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GENESEE STREET, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
1999-11-12 2001-09-17 Address 4452 FRENCHMANS RD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer)
1999-11-12 2001-09-17 Address 1 GENESEE ST, ONEIDA, NY, 13478, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070823002056 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051027002594 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030814002387 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010917002431 2001-09-17 BIENNIAL STATEMENT 2001-08-01
991112002180 1999-11-12 BIENNIAL STATEMENT 1999-08-01
970806000585 1997-08-06 CERTIFICATE OF INCORPORATION 1997-08-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3230056001 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 HANIFIN TIRE & SERVICE CENTER
Recipient Name Raw HANIFIN TIRE & SERVICE CENTER
Recipient DUNS 070850474
Recipient Address 4452 FRENCH ROAD, ONEIDA, ONEIDA, NEW YORK, 13478-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 260000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896207301 2020-04-29 0248 PPP 105 Genesee Street, ONEIDA, NY, 13421
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46378
Loan Approval Amount (current) 46378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEIDA, MADISON, NY, 13421-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46766.81
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State