Search icon

KOST TIRE DISTRIBUTORS, INC.

Company Details

Name: KOST TIRE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1982 (43 years ago)
Entity Number: 746354
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN 2023 521285208 2024-10-14 KOST TIRE DISTRIBUTORS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811190
Sponsor’s telephone number 6077231230
Plan sponsor’s address 2 GRISWOLD ST, BINGHAMTON, NY, 13904
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN 2022 521285208 2023-07-24 KOST TIRE DISTRIBUTORS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811190
Sponsor’s telephone number 6077231230
Plan sponsor’s address 2 GRISWOLD ST, BINGHAMTON, NY, 13904
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN 2021 521285208 2022-07-26 KOST TIRE DISTRIBUTORS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811190
Sponsor’s telephone number 6077231230
Plan sponsor’s address 2 GRISWOLD ST, BINGHAMTON, NY, 13904
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN 2020 521285208 2021-07-08 KOST TIRE DISTRIBUTORS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811190
Sponsor’s telephone number 6077231230
Plan sponsor’s address 2 GRISWOLD ST, BINGHAMTON, NY, 13904
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN 2019 521285208 2020-10-14 KOST TIRE DISTRIBUTORS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811190
Sponsor’s telephone number 6077231230
Plan sponsor’s address 2 GRISWOLD ST, BINGHAMTON, NY, 13904
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN 2018 521285208 2019-07-10 KOST TIRE DISTRIBUTORS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811190
Sponsor’s telephone number 6077231233
Plan sponsor’s address 2 GRISWOLD ST, BINGHAMTON, NY, 13904
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN 2017 521285208 2018-07-05 KOST TIRE DISTRIBUTORS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811190
Sponsor’s telephone number 6077239471
Plan sponsor’s address 2 GRISWOLD ST., BINGHAMTON, NY, 13904
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN 2016 521285208 2017-07-14 KOST TIRE DISTRIBUTORS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811190
Sponsor’s telephone number 6077239471
Plan sponsor’s address 2 GRISWOLD ST., BINGHAMTON, NY, 13904

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing CAROL ALDRICH

DOS Process Agent

Name Role Address
DAVID J KOST DOS Process Agent 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
DAVID J KOST Chief Executive Officer 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2016-09-06 2023-10-26 Address 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2016-09-06 2023-10-26 Address 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2010-01-26 2016-09-06 Address 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Principal Executive Office)
2010-01-26 2016-09-06 Address 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process)
2010-01-26 2016-09-06 Address 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer)
1994-02-02 2010-01-26 Address 335 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1994-02-02 2010-01-26 Address 335 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1994-02-02 2010-01-26 Address 335 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1982-01-18 1994-02-02 Address 335 COURT ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026001615 2023-10-26 BIENNIAL STATEMENT 2022-01-01
160906007936 2016-09-06 BIENNIAL STATEMENT 2016-01-01
140211002335 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120202002041 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100126002854 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080104003012 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060228002480 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040102002076 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020103002726 2002-01-03 BIENNIAL STATEMENT 2002-01-01
980112002555 1998-01-12 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101543304 0215800 1994-04-26 361 ELMIRA RD., ITHACA, NY, 14850
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-04-26
Case Closed 1994-06-29

Related Activity

Type Referral
Activity Nr 901778944
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 IV
Issuance Date 1994-06-01
Abatement Due Date 1994-06-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
101543296 0215800 1994-04-26 361 ELMIRA RD., ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1994-04-26
Emphasis N: TRENCH
Case Closed 1994-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1994-06-02
Abatement Due Date 1994-06-07
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5415827009 2020-04-05 0248 PPP 2 GRISWOLD ST, BINGHAMTON, NY, 13904-1688
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127300
Loan Approval Amount (current) 127300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60093
Servicing Lender Name Fidelity Deposit and Discount Bank
Servicing Lender Address 101 S Blakely St, DUNMORE, PA, 18512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-1688
Project Congressional District NY-19
Number of Employees 8
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60093
Originating Lender Name Fidelity Deposit and Discount Bank
Originating Lender Address DUNMORE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128618.97
Forgiveness Paid Date 2021-04-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State