Search icon

SOUTHAMPTON TIRE CENTER, INC.

Company Details

Name: SOUTHAMPTON TIRE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1972 (52 years ago)
Entity Number: 247551
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 321 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT WHITBY Chief Executive Officer 321 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1972-11-27 1993-01-07 Address NORTH SEA RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950418002000 1995-04-18 BIENNIAL STATEMENT 1993-11-01
930107002877 1993-01-07 BIENNIAL STATEMENT 1992-11-01
A30695-2 1972-11-27 CERTIFICATE OF INCORPORATION 1972-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050807204 2020-04-28 0235 PPP 321 NORTH SEA RD, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98722
Loan Approval Amount (current) 98722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 6
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100204.18
Forgiveness Paid Date 2021-11-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State