Search icon

CYLINDER SERVICES, INC.

Company Details

Name: CYLINDER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1993 (32 years ago)
Entity Number: 1699802
ZIP code: 14611
County: Orleans
Place of Formation: New York
Principal Address: 900 MAPLE STREET, ROCHESTER, NY, United States, 14611
Address: 900 MAPLE ST, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYLINDER SERVICES, INC. DOS Process Agent 900 MAPLE ST, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
DONALD J. WELCH Chief Executive Officer 900 MAPLE ST, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2007-02-09 2017-02-01 Address 900 MAPLE STREET, ROCHESTER, NY, 14611, 1634, USA (Type of address: Service of Process)
1995-10-11 2007-02-09 Address 900 MAPLE ST, ROCHESTER, NY, 14611, 1634, USA (Type of address: Principal Executive Office)
1995-10-11 2007-02-09 Address 900 MAPLE ST, ROCHESTER, NY, 14611, 1634, USA (Type of address: Service of Process)
1994-02-11 1995-10-11 Address 3721 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
1994-02-11 2009-01-30 Address 4145 HOLLEY BYRON ROAD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202060036 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060007 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007507 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006456 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006969 2013-02-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
179905.00
Total Face Value Of Loan:
179905.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179905
Current Approval Amount:
179905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181309.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 328-0675
Add Date:
2006-08-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State