Search icon

GREELEY'S AUTO AND TIRE, INC.

Company claim

Is this your business?

Get access!

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 (45 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

Unique Entity ID

CAGE Code:
4BKY2
UEI Expiration Date:
2020-01-31

Business Information

Activation Date:
2019-01-31
Initial Registration Date:
2006-02-27

Commercial and government entity program

CAGE number:
4BKY2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-01-31

Contact Information

POC:
DEREK GREELEY

Form 5500 Series

Employer Identification Number (EIN):
161168454
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD17NYP0040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5541.63
Base And Exercised Options Value:
5541.63
Base And All Options Value:
5541.63
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-03-03
Description:
IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55200.00
Total Face Value Of Loan:
55200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,863.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $55,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State