Search icon

ROADWAY TIRE CORP.

Company Details

Name: ROADWAY TIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1972 (53 years ago)
Entity Number: 321575
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 633 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
VINCENT BUDZITOWSKI Chief Executive Officer 633 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2006-02-22 2014-03-12 Address 1 HEATHSTONE LN, NESCONSET, NY, 11767, 1768, USA (Type of address: Chief Executive Officer)
1998-02-06 2006-02-22 Address 633 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-02-06 2006-02-22 Address 633 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-02-06 2006-02-22 Address 633 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-07-10 1998-02-06 Address 633 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140312002362 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120302002423 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100129002058 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080116003245 2008-01-16 BIENNIAL STATEMENT 2008-01-01
20061024018 2006-10-24 ASSUMED NAME CORP INITIAL FILING 2006-10-24

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
45255.00
Total Face Value Of Loan:
45255.00
Date:
2020-05-02
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:
45257.00
Total Face Value Of Loan:
45257.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45255
Current Approval Amount:
45255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45574.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45257
Current Approval Amount:
45257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45694.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State