Search icon

58-74 GRAND AVE. TIRE CORP.

Company Details

Name: 58-74 GRAND AVE. TIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1981 (44 years ago)
Entity Number: 697417
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: ACTION TIRE SERVICE, 58-74 GRAND AVE, MASPETH, NY, United States, 11378
Address: 58-74 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CONTE Chief Executive Officer 58-74 GRAND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
ROBERT CONTE DOS Process Agent 58-74 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-04-28 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-21 2001-05-08 Address 58-74 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1992-12-21 2001-05-08 Address D/B/A ACTION TIRE SERVICE, 58-74 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1981-05-05 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-05-05 2001-05-08 Address 58-74 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171004006732 2017-10-04 BIENNIAL STATEMENT 2017-05-01
130903002310 2013-09-03 BIENNIAL STATEMENT 2013-05-01
110526002111 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090507002341 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070510002670 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050621002719 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030530002729 2003-05-30 BIENNIAL STATEMENT 2003-05-01
010508002447 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990614002584 1999-06-14 BIENNIAL STATEMENT 1999-05-01
930921002504 1993-09-21 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-24 No data 1267 RANDALL AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-02 No data 1267 RANDALL AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7615588401 2021-02-12 0202 PPS 5874 Grand Ave, Maspeth, NY, 11378-3217
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3217
Project Congressional District NY-06
Number of Employees 12
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139025.68
Forgiveness Paid Date 2022-03-30
8769197109 2020-04-15 0202 PPP 58 74 Grand Ave, MASPETH, NY, 11378-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139535.76
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State