Search icon

NYS DISCOUNT TIRE AUTOMOTIVE INC

Company Details

Name: NYS DISCOUNT TIRE AUTOMOTIVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2012 (13 years ago)
Entity Number: 4294422
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 44 PINE ROAD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHI BERGE Chief Executive Officer 44 PINE ROAD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 PINE ROAD, CORAM, NY, United States, 11727

History

Start date End date Type Value
2016-09-12 2020-09-03 Address 44 PINE ROAD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2014-09-22 2016-09-12 Address 44 PINE ROAD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2012-09-11 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200903060210 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007122 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006496 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140922006530 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120911000731 2012-09-11 CERTIFICATE OF INCORPORATION 2012-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8726617006 2020-04-08 0235 PPP 618 BICYCLE PATH, PORT JEFFERSON STATION, NY, 11776-3411
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-3411
Project Congressional District NY-01
Number of Employees 7
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21870.97
Forgiveness Paid Date 2020-11-17
6032808301 2021-01-26 0235 PPS 44 Pine Rd, Coram, NY, 11727-2220
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-2220
Project Congressional District NY-01
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21906.12
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State