Search icon

ADVANCE CYCLERY, INC.

Company Details

Name: ADVANCE CYCLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1989 (36 years ago)
Entity Number: 1339625
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 118 SEELEY RD, SYRACUSE, NY, United States, 13224
Principal Address: 118 SEELEY ROAD, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD V. WRIGHT Chief Executive Officer 118 SEELEY RD., SYRACUSE, NY, United States, 13224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 SEELEY RD, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2023-09-22 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Address 118 SEELEY RD., SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-10 2023-03-24 Address 118 SEELEY RD., SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1997-03-11 2023-03-24 Address 118 SEELEY RD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1997-03-11 1999-03-10 Address 4584 BEEF ST, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1993-06-07 1997-03-11 Address 4584 BEEF STREET, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1989-03-30 1997-03-11 Address 4604 BEEF STREET, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324003888 2023-03-24 BIENNIAL STATEMENT 2023-03-01
110317002497 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090226002962 2009-02-26 BIENNIAL STATEMENT 2009-03-01
050503002847 2005-05-03 BIENNIAL STATEMENT 2005-03-01
010328002463 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990310002162 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970311002358 1997-03-11 BIENNIAL STATEMENT 1997-03-01
960507000687 1996-05-07 CERTIFICATE OF AMENDMENT 1996-05-07
940321002272 1994-03-21 BIENNIAL STATEMENT 1994-03-01
930607002893 1993-06-07 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8261707204 2020-04-28 0248 PPP 118 SEELEY RD, SYRACUSE, NY, 13224-1185
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8266.65
Loan Approval Amount (current) 8266.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13224-1185
Project Congressional District NY-22
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8381.01
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State