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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RD3QEMR1QGS4
CAGE Code:
3W070
UEI Expiration Date:
2022-07-14

Business Information

Doing Business As:
NIXON GEAR
Activation Date:
2021-04-28
Initial Registration Date:
2021-03-31

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-18
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:
-72374.00
Total Face Value Of Loan:
52626.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
52626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52947.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State