Search icon

PAYLESS TIRES SHOP CORP.

Company Details

Name: PAYLESS TIRES SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2017 (8 years ago)
Entity Number: 5171887
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3443 ATLANTIC AVE., BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 347-318-3131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3443 ATLANTIC AVE., BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2056842-DCA Active Business 2017-08-09 2025-07-31

History

Start date End date Type Value
2017-07-18 2017-07-19 Address 3343 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719000419 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19
170718010396 2017-07-18 CERTIFICATE OF INCORPORATION 2017-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-22 No data 3443 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-10 No data 3443 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 3443 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-25 No data 3443 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 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
3643284 RENEWAL INVOICED 2023-05-08 340 Secondhand Dealer General License Renewal Fee
3452057 LICENSEDOC15 INVOICED 2022-06-01 15 License Document Replacement
3338190 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3227930 CL VIO INVOICED 2020-09-04 350 CL - Consumer Law Violation
3052560 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
2652246 LICENSE INVOICED 2017-08-04 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-10 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289128609 2021-03-23 0202 PPP 3443 Atlantic Ave, Brooklyn, NY, 11208-2050
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2890
Loan Approval Amount (current) 2890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2050
Project Congressional District NY-07
Number of Employees 2
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2902.59
Forgiveness Paid Date 2021-08-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State