Search icon

AFFINITY TIRE AND WHEEL CORP

Company Details

Name: AFFINITY TIRE AND WHEEL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794534
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 2527 BOSTON RD, BRONX, NY, United States, 10467

Contact Details

Phone +1 917-280-6129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGNACIO COLLADO Chief Executive Officer 2527 BOSTON RD, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2527 BOSTON RD, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1375196-DCA Active Business 2012-02-23 2025-07-31

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 2527 BOSTON RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2011-06-01 2024-03-15 Address 2527 BOSTON RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2009-04-03 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-03 2024-03-15 Address 2527 BOSTON RD, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315001668 2024-03-15 BIENNIAL STATEMENT 2024-03-15
110601002509 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090403000226 2009-04-03 CERTIFICATE OF INCORPORATION 2009-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647189 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3352431 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3040039 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2649512 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2105414 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1507815 LL VIO INVOICED 2013-11-14 250 LL - License Violation
1507816 CL VIO INVOICED 2013-11-14 175 CL - Consumer Law Violation
1127807 RENEWAL INVOICED 2013-09-05 340 Secondhand Dealer General License Renewal Fee
192607 PL VIO INVOICED 2012-03-07 3500 PL - Padlock Violation
1127808 RENEWAL INVOICED 2012-02-29 255 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17425.00
Total Face Value Of Loan:
17425.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
239200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11905.00
Total Face Value Of Loan:
11905.00

Paycheck Protection Program

Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17425
Current Approval Amount:
17425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17685.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11905
Current Approval Amount:
11905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12056.35

Date of last update: 27 Mar 2025

Sources: New York Secretary of State