Search icon

PIERMONT BICYCLE CONNECTION, INC.

Company Details

Name: PIERMONT BICYCLE CONNECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1993 (31 years ago)
Entity Number: 1762499
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 215 ASH ST, PIERMONT, NY, United States, 10968
Principal Address: 215 ASH ST., PIERMONT, NY, United States, 10968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN DAVGIN DOS Process Agent 215 ASH ST, PIERMONT, NY, United States, 10968

Chief Executive Officer

Name Role Address
GLENN DAVGIN Chief Executive Officer 215 ASH ST., PIERMONT, NY, United States, 10968

History

Start date End date Type Value
1995-11-07 2013-10-22 Address 215 ASH ST., PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
1995-11-07 2013-10-22 Address 215 ASH ST., PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office)
1995-11-07 2013-10-22 Address 215 ASH ST, PIERMONT, NY, 10968, USA (Type of address: Service of Process)
1993-10-07 1995-11-07 Address 104 ABBOTTSFORD GATE, PIERMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022006312 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111107002226 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091006002677 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071227002257 2007-12-27 BIENNIAL STATEMENT 2007-10-01
031117002149 2003-11-17 BIENNIAL STATEMENT 2003-10-01
011019002187 2001-10-19 BIENNIAL STATEMENT 2001-10-01
000228002285 2000-02-28 BIENNIAL STATEMENT 1999-10-01
971007002131 1997-10-07 BIENNIAL STATEMENT 1997-10-01
951107002116 1995-11-07 BIENNIAL STATEMENT 1995-10-01
931007000121 1993-10-07 CERTIFICATE OF INCORPORATION 1993-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-20 No data 215 ASH STREET, PIERMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2023-07-21 No data 215 ASH STREET, PIERMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-05 No data 215 ASH STREET, PIERMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8266797110 2020-04-15 0202 PPP 215 Ash Street, Piermont, NY, 10968
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79440
Loan Approval Amount (current) 79440
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Piermont, ROCKLAND, NY, 10968-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80417.22
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State