Search icon

MR. TIRE INC.

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 2024-08-02 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 2024-05-17 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 AVENUE,, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2024-05-17 2024-08-02 Address 2078 NEW YORK AVE,, HUNTINGTON STA, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-05-17 Address 2078 NEW YORK AVENUE,, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2023-05-24 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5981508607 2021-03-20 0235 PPP 2078 New York Ave, Huntington Station, NY, 11746-3266
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6257
Loan Approval Amount (current) 6257
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3266
Project Congressional District NY-01
Number of Employees 3
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6305.71
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State