Search icon

MR. TIRE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MR. TIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2012 (13 years ago)
Entity Number: 4282719
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 2078 NEW YORK AVENUE,, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 2078 new york avenue, HUNTINGTON STA, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. TIRE INC. DOS Process Agent 2078 NEW YORK AVENUE,, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
RICHARD CORTORREAL Chief Executive Officer 2078 NEW YORK AVE,, HUNTINGTON STA, NY, United States, 11746

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 2078 NEW YORK AVE,, HUNTINGTON STA, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 2078 NEW YORK AVE, HUNTINGTON STA, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 2078 NEW YORK AVE, HUNTINGTON STA, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-08-02 Address 2078 NEW YORK AVE,, HUNTINGTON STA, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 2078 NEW YORK AVE,, HUNTINGTON STA, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802001353 2024-08-02 BIENNIAL STATEMENT 2024-08-02
240517000083 2024-05-16 AMENDMENT TO BIENNIAL STATEMENT 2024-05-16
230524003088 2023-05-24 BIENNIAL STATEMENT 2022-08-01
140807006742 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120813000970 2012-08-13 CERTIFICATE OF INCORPORATION 2012-08-13

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
6257.00
Total Face Value Of Loan:
6257.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6257
Current Approval Amount:
6257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6305.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State