Search icon

SMITHERS TIRE SERVICE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21300.00
Total Face Value Of Loan:
21300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21300
Current Approval Amount:
21300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21587.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 287-2939
Email:
Add Date:
2007-01-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State