Search icon

WARREN TIRE SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARREN TIRE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1983 (42 years ago)
Entity Number: 831496
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 4 HIGHLAND AVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE D KELLOGG, CEO Chief Executive Officer 4 HIGHLAND AVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 HIGHLAND AVE, QUEENSBURY, NY, United States, 12804

Unique Entity ID

CAGE Code:
7V2J5
UEI Expiration Date:
2021-03-31

Business Information

Activation Date:
2020-04-02
Initial Registration Date:
2017-04-25

Commercial and government entity program

CAGE number:
7V2J5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-03-26
SAM Expiration:
2022-06-23

Contact Information

POC:
PETER R. MARSHALL

Form 5500 Series

Employer Identification Number (EIN):
141699496
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
117
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-04 2007-03-21 Address 4 HIGHLAND AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1994-04-22 1997-03-04 Address 92 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-04-20 1997-03-04 Address 92 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-04-20 1997-03-04 Address 92 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1983-03-29 1994-04-22 Address 92 WARREN ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305060347 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006744 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006037 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130318006205 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110317002382 2011-03-17 BIENNIAL STATEMENT 2011-03-01

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:
1377400.00
Total Face Value Of Loan:
1377400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-18
Type:
Referral
Address:
308 DIX AVE., QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-08
Type:
Planned
Address:
1700 RT 9, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
128
Initial Approval Amount:
$1,377,400
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,377,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,386,123.53
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $1,377,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 792-8982
Add Date:
2005-12-31
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
11
Drivers:
16
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State