Search icon

SCHIELDS TIRE SERVICE, INC.

Company Details

Name: SCHIELDS TIRE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1974 (51 years ago)
Entity Number: 350577
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 98 FRONT STREET, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACEY L. MOEGENBURG Chief Executive Officer 98 FRONT STREET, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 FRONT STREET, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2023-03-23 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-03-23 2023-03-23 Address 98 FRONT STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1993-12-01 2023-03-23 Address 98 FRONT STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1993-12-01 2023-03-23 Address 98 FRONT STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1974-08-22 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1974-08-22 1993-12-01 Address 98 FRONT ST., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323000918 2023-03-23 BIENNIAL STATEMENT 2022-08-01
101021002320 2010-10-21 BIENNIAL STATEMENT 2010-08-01
080814002876 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060815002805 2006-08-15 BIENNIAL STATEMENT 2006-08-01
20050831011 2005-08-31 ASSUMED NAME CORP INITIAL FILING 2005-08-31
040831002243 2004-08-31 BIENNIAL STATEMENT 2004-08-01
980925002128 1998-09-25 BIENNIAL STATEMENT 1998-08-01
960924002066 1996-09-24 BIENNIAL STATEMENT 1996-08-01
931201002486 1993-12-01 BIENNIAL STATEMENT 1993-08-01
A177307-6 1974-08-22 CERTIFICATE OF INCORPORATION 1974-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857488601 2021-03-20 0202 PPS 98 Front St, Port Jervis, NY, 12771-2506
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43178
Loan Approval Amount (current) 43178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-2506
Project Congressional District NY-18
Number of Employees 5
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43537.62
Forgiveness Paid Date 2022-01-21
1996908004 2020-06-23 0202 PPP 98 Front St, Port Jervis, NY, 12771-2506
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44715
Loan Approval Amount (current) 44715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-2506
Project Congressional District NY-18
Number of Employees 5
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45424.31
Forgiveness Paid Date 2022-02-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State