Search icon

JOE NERETICH TIRES CORP.

Company Details

Name: JOE NERETICH TIRES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1974 (51 years ago)
Entity Number: 353064
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 53 UNION ROAD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO NERETICH Chief Executive Officer 53 UNION ROAD, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
BRUNO NERETICH DOS Process Agent 53 UNION ROAD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1992-11-06 1993-11-01 Address 53 UNION RD, SPRING VALLEY, NY, 10997, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-11-01 Address 53 UNION RD, SPRING VALLEY, NY, 10997, USA (Type of address: Principal Executive Office)
1992-11-06 1993-11-01 Address 53 UNION RD, SPRING VALLEY, NY, 10997, USA (Type of address: Service of Process)
1974-10-01 1992-11-06 Address 53 UNION RD., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161019006252 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141008006263 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121005006488 2012-10-05 BIENNIAL STATEMENT 2012-10-01
110111002628 2011-01-11 BIENNIAL STATEMENT 2010-10-01
061019002575 2006-10-19 BIENNIAL STATEMENT 2006-10-01
20050207038 2005-02-07 ASSUMED NAME CORP INITIAL FILING 2005-02-07
041210002168 2004-12-10 BIENNIAL STATEMENT 2004-10-01
020930002690 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001103002589 2000-11-03 BIENNIAL STATEMENT 2000-10-01
981023002085 1998-10-23 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4063318300 2021-01-22 0202 PPS 53 Union Rd, Spring Valley, NY, 10977-3962
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43250
Loan Approval Amount (current) 43250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3962
Project Congressional District NY-17
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43456.18
Forgiveness Paid Date 2021-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State