Search icon

H.C. NATIONAL TIRE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H.C. NATIONAL TIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Entity Number: 4377303
ZIP code: 10462
County: Bronx
Place of Formation: New York
Activity Description: Specializing in fitment, repair and sales of Tires & Wheels. Laser Wheel Alignment, Brakes, Tires, Suspension & Diagnostics. Automotive parts, truck tires, bulk goods procurement.
Address: 1959 BIRCHALL AVENUE, BRONX, NY, United States, 10462
Principal Address: 1959 BIRCHALL AVE, BRONX, NY, United States, 10462

Contact Details

Website http://www.nationaldiscounttires.com

Phone +1 718-829-8989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IANKA CASTILLO Chief Executive Officer 1959 BIRCHALL AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1959 BIRCHALL AVENUE, BRONX, NY, United States, 10462

Unique Entity ID

CAGE Code:
85AQ3
UEI Expiration Date:
2020-06-25

Business Information

Doing Business As:
NATIONAL DISCOUNT TIRES AND WHEELS
Activation Date:
2019-06-26
Initial Registration Date:
2018-05-14

Commercial and government entity program

CAGE number:
85AQ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-03
CAGE Expiration:
2025-07-02
SAM Expiration:
2021-12-02

Contact Information

POC:
HUGO CASTILLO
Corporate URL:
http://www.nationaldisocunttires.com

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 1959 BIRCHALL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2018-01-05 2024-09-11 Address 1959 BIRCHALL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2013-03-21 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-21 2024-09-11 Address 1959 BIRCHALL AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911004143 2024-09-11 BIENNIAL STATEMENT 2024-09-11
211114000146 2021-11-14 BIENNIAL STATEMENT 2021-11-14
180105002012 2018-01-05 BIENNIAL STATEMENT 2017-03-01
130321000499 2013-03-21 CERTIFICATE OF INCORPORATION 2013-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
11850.00
Total Face Value Of Loan:
11850.00
Date:
2020-06-20
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:
52000.00
Total Face Value Of Loan:
52000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,613.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,000
Utilities: $500
Jobs Reported:
4
Initial Approval Amount:
$11,850
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,910
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,848
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State