Search icon

GAY-MARK TIRE & WHEEL, INC.

Company Details

Name: GAY-MARK TIRE & WHEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1972 (53 years ago)
Entity Number: 332963
ZIP code: 14718
County: Chautauqua
Place of Formation: New York
Address: 6624 ROUTE 60, CASSADAGA, NY, United States, 14718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN O. DRAGGETT III DOS Process Agent 6624 ROUTE 60, CASSADAGA, NY, United States, 14718

Chief Executive Officer

Name Role Address
WARREN O. DRAGGETT III Chief Executive Officer 6624 ROUTE 60, CASSADAGA, NY, United States, 14718

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 6624 ROUTE 60, CASSADAGA, NY, 14718, USA (Type of address: Chief Executive Officer)
2014-09-10 2024-02-27 Address 6624 ROUTE 60, CASSADAGA, NY, 14718, USA (Type of address: Service of Process)
2014-09-10 2024-02-27 Address 6624 ROUTE 60, CASSADAGA, NY, 14718, USA (Type of address: Chief Executive Officer)
2008-06-06 2014-09-10 Address 6624 ROUTE 60, CASSADAGA, NY, 14718, USA (Type of address: Service of Process)
2008-06-06 2014-09-10 Address 6624 ROUTE 60, CASSADAGA, NY, 14718, USA (Type of address: Principal Executive Office)
2008-06-06 2014-09-10 Address 6624 ROUTE 60, CASSADAGA, NY, 14718, USA (Type of address: Chief Executive Officer)
2000-05-30 2008-06-06 Address 6624 RT 60, CASSADAGA, NY, 14718, USA (Type of address: Principal Executive Office)
2000-05-30 2008-06-06 Address 6624 RT 60, CASSADAGA, NY, 14718, USA (Type of address: Chief Executive Officer)
2000-05-30 2008-06-06 Address 6624 RT 60, CASSADAGA, NY, 14718, USA (Type of address: Service of Process)
1996-06-18 2000-05-30 Address ROUTE 60, CASSADAGA, NY, 14718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227000584 2024-02-27 BIENNIAL STATEMENT 2024-02-27
180604008301 2018-06-04 BIENNIAL STATEMENT 2018-06-01
20161025073 2016-10-25 ASSUMED NAME CORP AMENDMENT 2016-10-25
20160926077 2016-09-26 ASSUMED NAME CORP AMENDMENT 2016-09-26
160606006504 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140910006203 2014-09-10 BIENNIAL STATEMENT 2014-06-01
120619006057 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100616002630 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080606002185 2008-06-06 BIENNIAL STATEMENT 2008-06-01
20080505002 2008-05-05 ASSUMED NAME CORP INITIAL FILING 2008-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305967002 2020-04-09 0296 PPP 6624 Rt 60, CASSADAGA, NY, 14718
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48746
Loan Approval Amount (current) 48746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSADAGA, CHAUTAUQUA, NY, 14718-0001
Project Congressional District NY-23
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49146.65
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State