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

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

Form 5500 Series

Employer Identification Number (EIN):
141803158
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

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 1301 HILLSIDE AVENUE, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
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 1430 BALLTOWN ROAD, NISKAYUNA, NY, 12303, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-26
Type:
Complaint
Address:
874 OLD ALBANY SHAKER ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277500
Current Approval Amount:
277500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
279442.5

Date of last update: 31 Mar 2025

Sources: New York Secretary of State