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

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

Form 5500 Series

Employer Identification Number (EIN):
521285208
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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: Service of Process)
2016-09-06 2023-10-26 Address 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2010-01-26 2016-09-06 Address 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer)
2010-01-26 2016-09-06 Address 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
127300.00
Total Face Value Of Loan:
127300.00

Trademarks Section

Serial Number:
85682389
Mark:
KOST TIRE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2012-07-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KOST TIRE

Goods And Services

For:
Automotive repair and maintenance services
First Use:
1982-01-31
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-26
Type:
Referral
Address:
361 ELMIRA RD., ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-04-26
Type:
Planned
Address:
361 ELMIRA RD., ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127300
Current Approval Amount:
127300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128618.97

Court Cases

Court Case Summary

Filing Date:
2004-02-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
KOST TIRE DISTRIBUTORS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State