Search icon

GREELEY'S AUTO AND TIRE, INC.

Company Details

Name: GREELEY'S AUTO AND TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1981 (44 years ago)
Entity Number: 671804
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 6120 S SALINA ST, SYRACUSE, NY, United States, 13205
Principal Address: 6120 SO SALINA ST, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS M GREELEY Chief Executive Officer 6120 S SALINA ST, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6120 S SALINA ST, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
2009-02-12 2011-02-09 Address 2984 US RTE 11, APT M-49, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1999-01-20 2009-02-12 Address 4665 BLOOMSBURG DR, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1999-01-20 2011-02-09 Address 6120 S SALINA ST, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1994-01-26 1999-01-20 Address 6120 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1993-04-19 1999-01-20 Address 109 MUNSON DRIVE, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1993-04-19 1999-01-20 Address 6120 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
1981-01-07 1994-01-26 Address 6120 SOUTH SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131006289 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110209003369 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090212002476 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070122002563 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050616003010 2005-06-16 BIENNIAL STATEMENT 2005-01-01
030320002272 2003-03-20 BIENNIAL STATEMENT 2003-01-01
010112002494 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990120002869 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970221002097 1997-02-21 BIENNIAL STATEMENT 1997-01-01
940126002269 1994-01-26 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8403577209 2020-04-28 0248 PPP 6120 South Salina Street, Syracuse, NY, 13205
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55200
Loan Approval Amount (current) 55200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55863.91
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State