Search icon

TIRE CONVERSION TECHNOLOGIES, INC.

Company Details

Name: TIRE CONVERSION TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1998 (27 years ago)
Entity Number: 2217629
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 11500000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2023 141803158 2024-10-10 TIRE CONVERSION TECHNOLOGIES, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2022 141803158 2023-10-11 TIRE CONVERSION TECHNOLOGIES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2021 141803158 2022-10-13 TIRE CONVERSION TECHNOLOGIES, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2020 141803158 2021-08-26 TIRE CONVERSION TECHNOLOGIES, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2019 141803158 2020-10-05 TIRE CONVERSION TECHNOLOGIES, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2018 141803158 2019-09-09 TIRE CONVERSION TECHNOLOGIES, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2017 141803158 2018-08-13 TIRE CONVERSION TECHNOLOGIES, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2016 141803158 2017-09-21 TIRE CONVERSION TECHNOLOGIES, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2015 141803158 2016-10-13 TIRE CONVERSION TECHNOLOGIES, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
TIRE CONVERSION TECHNOLOGIES, INC. 401(K) PLAN 2014 141803158 2015-09-28 TIRE CONVERSION TECHNOLOGIES, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326200
Sponsor’s telephone number 5183721300
Plan sponsor’s address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOHN VOGEL Chief Executive Officer 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2012-03-29 2020-05-06 Address 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2006-03-10 2012-03-29 Address 1301 HILLSIDE AVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2004-03-29 2012-03-29 Address 1430 BALLTOWN ROAD, NISKAYUNA, NY, 12303, USA (Type of address: Service of Process)
2004-03-29 2006-03-10 Address 1301 HILLSIDE AVENUE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2004-03-29 2012-03-29 Address 1301 HILLSIDE AVENUE, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
2000-04-11 2023-03-22 Shares Share type: PAR VALUE, Number of shares: 11500000, Par value: 0.001
2000-03-20 2004-03-29 Address SCOTIA INDUSTRIAL PARK, BLDG 605, BAY 3, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2000-03-20 2004-03-29 Address SCOTIA INDUSTRAIL PARK, BLDG 605, BAY 3, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1998-01-30 2000-04-11 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
1998-01-14 1998-01-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
200506061335 2020-05-06 BIENNIAL STATEMENT 2020-01-01
140207002142 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120329002188 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100217002156 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080214003110 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060310002935 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040329002195 2004-03-29 BIENNIAL STATEMENT 2004-01-01
011219002816 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000411000174 2000-04-11 CERTIFICATE OF AMENDMENT 2000-04-11
000320003661 2000-03-20 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334911112 0213100 2012-06-26 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-06-26
Emphasis N: AMPUTATE
Case Closed 2013-01-15

Related Activity

Type Complaint
Activity Nr 402630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2012-12-21
Abatement Due Date 2013-01-04
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2013-01-07
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) Shop - On or about June 26, 2012, employees were exposed to amputation hazard while cutting cardboard on a radial arm saw which was not equipped with a point of operation guard.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-12-21
Abatement Due Date 2013-01-04
Current Penalty 300.0
Initial Penalty 400.0
Final Order 2013-01-09
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use OSHA 300, 300-A, and 301 forms, or equivalent forms, for recordable injuries and illnesses. The OSHA 300 form is called the Log of Work-Related Injuries and Illnesses, the 300-A is the Summary of Work-Related Injuries and Illnesses, and the OSHA 301 form is called the Injury and Illness Incident Report: a) Worksite - On June 26, 2012, and at times prior thereto, the employer did not record each recordable injury for 2012, using OSHA form 300 or equivalent, including but not limited to: accident to employee involving amputation of two fingernails in early June 2012.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046687105 2020-04-14 0248 PPP 874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110-1416
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277500
Loan Approval Amount (current) 277500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1416
Project Congressional District NY-20
Number of Employees 32
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 279442.5
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State