Search icon

BOB'S TIRES CORP

Company Details

Name: BOB'S TIRES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2014 (11 years ago)
Entity Number: 4637255
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1579 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 646-208-1314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOB'S TIRES CORP DOS Process Agent 1579 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2014660-DCA Inactive Business 2014-10-17 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
140916010305 2014-09-16 CERTIFICATE OF INCORPORATION 2014-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1857088 FINGERPRINT CREDITED 2014-10-17 75 Fingerprint Fee
1846630 LICENSE INVOICED 2014-10-07 170 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896997208 2020-04-28 0248 PPP 3100 Milton Ave, SYRACUSE, NY, 13209-2524
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21557.5
Loan Approval Amount (current) 21557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-2524
Project Congressional District NY-22
Number of Employees 2
NAICS code 441320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21697.95
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State