Search icon

ZIMA TIRE SUPPLY INC.

Company Details

Name: ZIMA TIRE SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1984 (41 years ago)
Entity Number: 931125
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: 213 MONTAUK HWY, PO BOX 518, SPEONK, NY, United States, 11972
Principal Address: 213 MONTAUK HWY, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZIMA TIRE SUPPLY INC. DOS Process Agent 213 MONTAUK HWY, PO BOX 518, SPEONK, NY, United States, 11972

Chief Executive Officer

Name Role Address
JOHN F. MORALDO JR Chief Executive Officer P.O. BOX 518, SPEONK, NY, United States, 11972

History

Start date End date Type Value
2008-08-19 2020-07-01 Address 213 MONTAUK HWY, PO BOX 518, SPEONK, NY, 11972, USA (Type of address: Service of Process)
1993-04-06 2008-08-19 Address P.O. BOX 518, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
1993-04-06 2008-08-19 Address MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Principal Executive Office)
1993-04-06 2008-08-19 Address MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Service of Process)
1984-07-19 1993-04-06 Address MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060207 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007185 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006121 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140711006016 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120711006150 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100806002541 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080819002322 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060721002027 2006-07-21 BIENNIAL STATEMENT 2006-07-01
040729002394 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020703002084 2002-07-03 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902787002 2020-04-04 0235 PPP 213 Montauk Highway, SPEONK, NY, 11972-2505
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) 27000
Loan Approval Amount (current) 25400
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 SPEONK, SUFFOLK, NY, 11972-2505
Project Congressional District NY-01
Number of Employees 5
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25672.34
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State