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)
1994-02-11 1995-10-11 Address 3721 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
1993-02-24 1994-02-11 Address 4145 HOLLEY BYRON ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
1993-02-03 1993-02-24 Address 4145 HOLLEY VIRON ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
1993-02-03 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110228002295 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090130003412 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070209002756 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050316002015 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030124002250 2003-01-24 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343077100 2020-04-15 0219 PPP 900 Maple Street, Rochester, NY, 14611
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179905
Loan Approval Amount (current) 179905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 16
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181309.74
Forgiveness Paid Date 2021-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1549161 Intrastate Non-Hazmat 2024-12-27 2447 2023 1 2 Private(Property)
Legal Name CYLINDER SERVICES INC
DBA Name -
Physical Address 900 MAPLE ST, ROCHESTER, NY, 14611, US
Mailing Address 900 MAPLE ST, ROCHESTER, NY, 14611, US
Phone (585) 328-0670
Fax (585) 328-0675
E-mail MARCIA@CYLINDERSERVICES.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State