Search icon

K&K AUTO & TIRE CENTER INC.

Company Details

Name: K&K AUTO & TIRE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2851670
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 176 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
RICARDO BRICENO Chief Executive Officer 176 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2005-03-22 2011-04-08 Address 176 HENDRICKSON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2003-01-03 2005-03-22 Address 170 TRAFALGAR BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062460 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060182 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170105007341 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150303006694 2015-03-03 BIENNIAL STATEMENT 2015-01-01
110408002337 2011-04-08 BIENNIAL STATEMENT 2011-01-01
090106002495 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070305002215 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050322002852 2005-03-22 BIENNIAL STATEMENT 2005-01-01
030103000023 2003-01-03 CERTIFICATE OF INCORPORATION 2003-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3304957305 2020-04-29 0235 PPP 176 HENDRICKSON AVENUE, LYNBROOK, NY, 11558
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25595.8
Loan Approval Amount (current) 25595.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25726.41
Forgiveness Paid Date 2021-02-12
7302198303 2021-01-28 0235 PPS 176 Hendrickson Ave, Lynbrook, NY, 11563-1008
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37417
Loan Approval Amount (current) 37417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-1008
Project Congressional District NY-04
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37690.71
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State