Search icon

ROCHESTER SPECIALTY TIRE, INC.

Company Details

Name: ROCHESTER SPECIALTY TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504110
ZIP code: 14606
County: Onondaga
Place of Formation: New York
Address: 2981 RIDGEWAY AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD G. BURKE JR. Chief Executive Officer 2981 RIDGEWAY AVE., ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
ROCHESTER SPECIALTY TIRE, INC. DOS Process Agent 2981 RIDGEWAY AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2010-04-21 2014-05-06 Address PO BOX 64692, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2010-04-21 2016-07-14 Address 460 BUFFALO ROAD, UNIT 5, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2010-04-21 2016-07-14 Address 460 BUFFALO ROAD, UNIT 5, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2002-04-16 2010-04-21 Address 3230 PERRYVILLE RD, BALDWINSVILLE, NY, 13027, 9440, USA (Type of address: Chief Executive Officer)
2002-04-16 2010-04-21 Address 3983 EASTBOURNE DR, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2000-04-28 2010-04-21 Address 3983 EASTBOURNE DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180427006135 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160714006394 2016-07-14 BIENNIAL STATEMENT 2016-04-01
140506007541 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120530002134 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100421002472 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080407002066 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060505002875 2006-05-05 BIENNIAL STATEMENT 2006-04-01
040715002155 2004-07-15 BIENNIAL STATEMENT 2004-04-01
020416002649 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000428000108 2000-04-28 CERTIFICATE OF INCORPORATION 2000-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5549898609 2021-03-20 0219 PPP 2981 Ridgeway Ave, Rochester, NY, 14606-3474
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18625
Loan Approval Amount (current) 18625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-3474
Project Congressional District NY-25
Number of Employees 2
NAICS code 423130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18717.09
Forgiveness Paid Date 2021-09-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1838409 Intrastate Non-Hazmat 2024-07-12 15000 2023 3 2 Private(Property)
Legal Name ROCHESTER SPECIALTY TIRE
DBA Name -
Physical Address 2981 RIDGEWAY AVE, ROCHESTER, NY, 14606, US
Mailing Address 2981 RIDGEWAY AVE, ROCHESTER, NY, 14606, US
Phone (585) 328-7270
Fax (585) 328-7303
E-mail DON@ROCHESTERSPECIALTYTIRE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State