Search icon

SMITHERS TIRE SERVICE, INC.

Company Details

Name: SMITHERS TIRE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1968 (57 years ago)
Entity Number: 218270
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 357 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642
Principal Address: 357 W. MAIN ST., PO BOX 206, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H.A. SMITHERS, II Chief Executive Officer 357 W MAIN ST, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2001-12-17 2004-02-05 Address PO BOX 206, GOUVERNEUR, NY, 13642, 0206, USA (Type of address: Chief Executive Officer)
1994-01-21 2001-12-17 Address P.O. BOX 206, GOUVERNEUR, NY, 13642, 0206, USA (Type of address: Chief Executive Officer)
1993-04-26 1994-01-21 Address PO BOX 206, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1993-04-26 2001-12-17 Address 357 WEST MAIN STREET, GOUVERNEUR, NY, 13642, 0206, USA (Type of address: Principal Executive Office)
1968-01-08 1993-04-26 Address 357 W. MAIN ST., GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002211 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120201002507 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100217002630 2010-02-17 BIENNIAL STATEMENT 2010-01-01
20080603026 2008-06-03 ASSUMED NAME CORP INITIAL FILING 2008-06-03
080220002856 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060207003186 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040205002438 2004-02-05 BIENNIAL STATEMENT 2004-01-01
011217002700 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000131002155 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980113002268 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9275117101 2020-04-15 0248 PPP 357 West Main Street, Gouverneur, NY, 13642-1611
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gouverneur, SAINT LAWRENCE, NY, 13642-1611
Project Congressional District NY-21
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21587.11
Forgiveness Paid Date 2021-08-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1597980 Intrastate Non-Hazmat 2012-10-04 1000 2011 1 3 Private(Property)
Legal Name SMITHERS TIRE SERVICE INC
DBA Name -
Physical Address 357 WEST MAIN STREET, GOUVERNEUR, NY, 13642, US
Mailing Address P O BOX 206, GOUVERNEUR, NY, 13642, US
Phone (315) 287-2930
Fax (315) 287-2939
E-mail SMT@GISCO.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State