Search icon

B K TIRE INC.

Company Details

Name: B K TIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2007 (18 years ago)
Date of dissolution: 21 Aug 2023
Entity Number: 3563246
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 711B 65TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-836-4606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711B 65TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2013307-DCA Active Business 2014-09-12 2023-07-31

History

Start date End date Type Value
2007-08-31 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-31 2023-08-21 Address 711B 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821001501 2023-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-21
070831000569 2007-08-31 CERTIFICATE OF INCORPORATION 2007-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 711B 65TH ST, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-28 No data 711B 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 711B 65TH ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 711B 65TH ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 711B 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3336109 RENEWAL INVOICED 2021-06-07 340 Secondhand Dealer General License Renewal Fee
3089044 CL VIO CREDITED 2019-09-24 175 CL - Consumer Law Violation
3033855 RENEWAL INVOICED 2019-05-10 340 Secondhand Dealer General License Renewal Fee
2724799 LL VIO CREDITED 2018-01-03 500 LL - License Violation
2628526 RENEWAL INVOICED 2017-06-21 340 Secondhand Dealer General License Renewal Fee
2090688 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
1777559 FINGERPRINT INVOICED 2014-09-09 75 Fingerprint Fee
1777557 LICENSE INVOICED 2014-09-09 170 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-12-22 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2017-12-22 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7986857903 2020-06-17 0202 PPP 711B 65TH ST, BROOKLYN, NY, 11220
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3022.87
Forgiveness Paid Date 2021-04-01
1680158400 2021-02-02 0202 PPS 711B 65th St, Brooklyn, NY, 11220-4735
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4735
Project Congressional District NY-10
Number of Employees 1
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3019.85
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State