Search icon

THE TIRE CENTER, INC.

Company Details

Name: THE TIRE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2003 (22 years ago)
Entity Number: 2932349
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 150 E STATE STREET, JOHNSTOWN, NY, United States, 12095
Principal Address: ONE PEARL STREET, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH L. POLIDORE III Chief Executive Officer 150 E STATE STREET, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 E STATE STREET, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2009-07-17 2011-08-11 Address 150 E STATE STREET, JOHNSTOWN, NY, 12095, 2609, USA (Type of address: Principal Executive Office)
2009-07-17 2011-08-11 Address 150 E STATE STREET, JOHNSTOWN, NY, 12095, 2609, USA (Type of address: Chief Executive Officer)
2007-07-17 2009-07-17 Address 150 E STATE STREET, JOHNSTOWN, NY, 12095, 2609, USA (Type of address: Principal Executive Office)
2007-07-17 2009-07-17 Address 150 E STATE STREET, JOHNSTOWN, NY, 12095, 2609, USA (Type of address: Chief Executive Officer)
2005-08-30 2007-07-17 Address 150 EAST STATE ST, JOHNSTOWN, NY, 12095, 2609, USA (Type of address: Principal Executive Office)
2005-08-30 2007-07-17 Address 150 EAST STATE ST, JOHNSTOWN, NY, 12095, 2609, USA (Type of address: Chief Executive Officer)
2003-07-21 2007-07-17 Address 150 E. STATE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716006729 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110811002064 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090717002731 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070717002938 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050830002988 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030721000054 2003-07-21 CERTIFICATE OF INCORPORATION 2003-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
215364 PL VIO INVOICED 2013-08-07 1500 PL - Padlock Violation
799165 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
1477062 CNV_LF INVOICED 2013-05-16 100 LF - Late Fee
214534 CNV_LF INVOICED 2013-05-16 100 LF - Late Fee
201796 LL VIO INVOICED 2013-05-01 150 LL - License Violation
214535 PL VIO INVOICED 2013-05-01 500 PL - Padlock Violation
799166 RENEWAL INVOICED 2011-07-22 340 Secondhand Dealer General License Renewal Fee
113605 PL VIO INVOICED 2009-10-01 725 PL - Padlock Violation
799167 RENEWAL INVOICED 2009-08-04 340 Secondhand Dealer General License Renewal Fee
799168 RENEWAL INVOICED 2007-08-31 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2720497107 2020-04-11 0248 PPP 150 East State Street, JOHNSTOWN, NY, 12095-2609
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095-2609
Project Congressional District NY-21
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38648.37
Forgiveness Paid Date 2021-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State