Search icon

NORTHERN TIRE SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN TIRE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048591
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 205-11 34TH AVE, BAYSIDE, NY, United States, 11368
Principal Address: 36-3 191ST ST, APT 4-B, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-478-4251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD TAJ Chief Executive Officer 106-15 NORTHERN BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
MOHAMMAD TAJ DOS Process Agent 205-11 34TH AVE, BAYSIDE, NY, United States, 11368

Licenses

Number Status Type Date End date
1383704-DCA Active Business 2011-03-01 2023-07-31

History

Start date End date Type Value
2011-01-28 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-28 2013-03-01 Address 106-15 NORTHERN BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002088 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110128000719 2011-01-28 CERTIFICATE OF INCORPORATION 2011-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3363313 CL VIO INVOICED 2021-08-25 700 CL - Consumer Law Violation
3363314 OL VIO INVOICED 2021-08-25 250 OL - Other Violation
3350919 RENEWAL INVOICED 2021-07-19 340 Secondhand Dealer General License Renewal Fee
3340660 OL VIO CREDITED 2021-06-23 125 OL - Other Violation
3340659 CL VIO CREDITED 2021-06-23 350 CL - Consumer Law Violation
3059481 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
3044260 OL VIO INVOICED 2019-06-07 500 OL - Other Violation
3011134 OL VIO CREDITED 2019-04-02 250 OL - Other Violation
2632945 RENEWAL INVOICED 2017-06-30 340 Secondhand Dealer General License Renewal Fee
2120698 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-18 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2021-06-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2021-06-18 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-03-22 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11425.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State