Search icon

GEAR MOTIONS INCORPORATED

Company Details

Name: GEAR MOTIONS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (32 years ago)
Entity Number: 1762275
ZIP code: 13209
County: Onondaga
Place of Formation: Massachusetts
Principal Address: 1750 MILTON AVE, SYRACUSE, NY, United States, 13209
Address: DEAN BURROWS, 1750 MILTON AVE, SYRACUSE, AL, United States, 13209

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RD3QEMR1QGS4 2022-07-14 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA

Business Information

Doing Business As NIXON GEAR
URL https://gearmotions.com/
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-04-28
Initial Registration Date 2021-03-31
Entity Start Date 1920-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333612, 423840
Product and Service Codes 3020

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE TOPER
Role DIRECTOR OF BUSINESS DEVELOPMENT
Address 1750 MILTON AVE, SYRACUSE, NY, 13209, USA
Government Business
Title PRIMARY POC
Name MIKE TOPER
Role DIRECTOR OF BUSINESS DEVELOPMENT
Address 1750 MILTON AVE, SYRACUSE, NY, 13209, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DEAN BURROWS Chief Executive Officer 1750 MILTON AVE, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
GEAR MOTIONS INCORPORATED DOS Process Agent DEAN BURROWS, 1750 MILTON AVE, SYRACUSE, AL, United States, 13209

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-04-09 Address DEAN BURROWS, 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Service of Process)
2017-10-03 2021-01-12 Address DEAN BURROWS, 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Service of Process)
2017-10-03 2024-04-09 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Chief Executive Officer)
1995-12-20 2017-10-03 Address SAMUEL R HAINES, II, 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Service of Process)
1995-12-20 2017-10-03 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Chief Executive Officer)
1993-10-06 1995-12-20 Address THE CORPORATION, 1750 MILTON AVENUE, SYRACUSE, NY, 13209, 1686, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002247 2024-04-09 BIENNIAL STATEMENT 2024-04-09
221222000224 2022-12-22 BIENNIAL STATEMENT 2021-10-01
210112060067 2021-01-12 BIENNIAL STATEMENT 2019-10-01
171003006308 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006487 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131011006089 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111021002697 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091015002561 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071107002452 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051227002442 2005-12-27 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383807106 2020-04-13 0248 PPP 1750 MILTON AVE, SYRACUSE, NY, 13209-1686
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 52626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13209-1686
Project Congressional District NY-22
Number of Employees 74
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52947.52
Forgiveness Paid Date 2020-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State