Search icon

THE TIRE SPOT, LLC

Company Details

Name: THE TIRE SPOT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3637074
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 330 WEST UNION STREET, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE TIRE SPOT, LLC DOS Process Agent 330 WEST UNION STREET, NEWARK, NY, United States, 14513

Filings

Filing Number Date Filed Type Effective Date
211130000575 2021-11-30 BIENNIAL STATEMENT 2021-11-30
180306007241 2018-03-06 BIENNIAL STATEMENT 2018-02-01
140407006139 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120427002170 2012-04-27 BIENNIAL STATEMENT 2012-02-01
100511002053 2010-05-11 BIENNIAL STATEMENT 2010-02-01
080605000400 2008-06-05 CERTIFICATE OF PUBLICATION 2008-06-05
080227000764 2008-02-27 ARTICLES OF ORGANIZATION 2008-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9728227408 2020-05-20 0219 PPP 330 W UNION ST, NEWARK, NY, 14513-1430
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-1430
Project Congressional District NY-24
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29637.15
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State