Search icon

JM TIRE SERVICES INC

Company Details

Name: JM TIRE SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2017 (8 years ago)
Entity Number: 5168830
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 1220 E 233RD STREET, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JM TIRE SERVICES INC DOS Process Agent 1220 E 233RD STREET, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
2058376-DCA Active Business 2017-09-19 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
170712010311 2017-07-12 CERTIFICATE OF INCORPORATION 2017-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-14 No data 1220 E 233RD ST, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 1220 E 233RD ST, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-10 No data 1220 E 233RD ST, Bronx, BRONX, NY, 10466 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668489 DCA-SUS CREDITED 2023-07-11 290 Suspense Account
3668491 PROCESSING INVOICED 2023-07-11 50 License Processing Fee
3642824 RENEWAL CREDITED 2023-05-06 340 Secondhand Dealer General License Renewal Fee
3353020 RENEWAL INVOICED 2021-07-23 340 Secondhand Dealer General License Renewal Fee
3044599 RENEWAL INVOICED 2019-06-10 340 Secondhand Dealer General License Renewal Fee
2664944 FINGERPRINT INVOICED 2017-09-12 75 Fingerprint Fee
2664945 LICENSE INVOICED 2017-09-12 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8484868406 2021-02-13 0202 PPS 1220 E 233rd St, Bronx, NY, 10466-3321
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12095
Loan Approval Amount (current) 12095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3321
Project Congressional District NY-16
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12178.51
Forgiveness Paid Date 2021-10-27
4521467802 2020-05-28 0202 PPP 1220 East 233rd Street, BRONX, NY, 10466-3321
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95425
Loan Approval Amount (current) 95425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10466-3321
Project Congressional District NY-16
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93720.75
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State