Search icon

SI ALL TIRE & SERVICE, INC.

Company Details

Name: SI ALL TIRE & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2012 (13 years ago)
Entity Number: 4318307
ZIP code: 08876
County: Richmond
Place of Formation: New York
Principal Address: 3321 US HIGHWAY 22 EAST, BRANCHBURG, NJ, United States, 08876
Address: 3221 US 22 East, SI All Tire, Branchburg, NJ, United States, 08876

Contact Details

Phone +1 718-447-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES BATTISTA DOS Process Agent 3221 US 22 East, SI All Tire, Branchburg, NJ, United States, 08876

Chief Executive Officer

Name Role Address
JAMES BATTISTA Chief Executive Officer 3 WHITE BUCK RUN, WARREN, NJ, United States, 07059

Licenses

Number Status Type Date End date
1453532-DCA Active Business 2013-01-10 2025-07-31

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 3 WHITE BUCK RUN, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2014-12-11 2024-11-13 Address 3 WHITE BUCK RUN, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2012-12-10 2024-11-13 Address 190 RHINE AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2012-11-15 2012-12-10 Address 190 RHINE AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2012-11-09 2012-11-15 Address 3 WHITE BUCK RUN, WARREN, NJ, 07059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113003964 2024-11-13 BIENNIAL STATEMENT 2024-11-13
201119060420 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181107006330 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006734 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141211006810 2014-12-11 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650706 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3342944 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3042963 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2638729 RENEWAL INVOICED 2017-07-07 340 Secondhand Dealer General License Renewal Fee
2133526 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee
1242885 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
1242883 LICENSE INVOICED 2013-01-11 170 Secondhand Dealer General License Fee
1242884 FINGERPRINT INVOICED 2013-01-10 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
68045.00
Total Face Value Of Loan:
68045.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68045
Current Approval Amount:
68045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68411.69
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82367
Current Approval Amount:
82367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83135.76

Date of last update: 26 Mar 2025

Sources: New York Secretary of State