Search icon

RAPID TIRE SERVICE OF NEWBURGH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAPID TIRE SERVICE OF NEWBURGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (27 years ago)
Entity Number: 2326709
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 127 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550
Principal Address: 661 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSSA RIGLIONI Chief Executive Officer 661 ROUTE 17K, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
RAPID TIRE SERVICE OF NEWBURGH, INC. DOS Process Agent 127 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-567-3085
Contact Person:
ALYSSA RIGLIONI
User ID:
P2884605
Trade Name:
RAPID TIRE SERVICE OF NEWBURGH INC

Unique Entity ID

Unique Entity ID:
F6NCQHHF3LH8
CAGE Code:
57Y02
UEI Expiration Date:
2026-03-11

Business Information

Doing Business As:
RAPID TIRE SERVICE OF NEWBURGH INC
Activation Date:
2025-03-13
Initial Registration Date:
2008-10-10

Commercial and government entity program

CAGE number:
57Y02
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-11

Contact Information

POC:
ALYSSA RIGLIONI
Corporate URL:
www.rapidtireservice.com

History

Start date End date Type Value
2008-11-24 2016-06-14 Address 274 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2002-11-18 2016-06-14 Address 274 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2000-11-27 2016-06-14 Address 274 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-11-27 2002-11-18 Address 224 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2000-11-27 2008-11-24 Address 274 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160614006350 2016-06-14 BIENNIAL STATEMENT 2014-12-01
121210006810 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002615 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081124003000 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061130002538 2006-11-30 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
2020-05-22
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:
2020-04-11
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:
214200.00
Total Face Value Of Loan:
214200.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$214,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,622.13
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $214,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 567-3085
Add Date:
1993-09-30
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State