Search icon

NATION-WIDE TIRE CO., INC.

Company Details

Name: NATION-WIDE TIRE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1968 (57 years ago)
Entity Number: 221655
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 140 ADAMS AVE, SUITE A-7, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE B SILVERMAN Chief Executive Officer 140 ADAMS AVE, SUITE A-7, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 ADAMS AVE, SUITE A-7, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1968-04-01 1995-03-24 Address 10 EAST 40TH ST., SUITE 3900, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160428006035 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140408006299 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120518002366 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100420003239 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080401002012 2008-04-01 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
33235.00
Total Face Value Of Loan:
33235.00
Date:
2020-07-07
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:
27604.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33235
Current Approval Amount:
33235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33710.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State