Search icon

BIKEWAY, INC.

Company Details

Name: BIKEWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818702
ZIP code: 33712
County: Dutchess
Place of Formation: New York
Principal Address: 1581 RTE 376, WAPPINGERS FALLS, NY, United States, 12590
Address: 1962 1st Ave S, St Petersburg, FL, United States, 33712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS DECKER DOS Process Agent 1962 1st Ave S, St Petersburg, FL, United States, 33712

Chief Executive Officer

Name Role Address
DENNIS DECKER Chief Executive Officer 1581 RTE 376, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 1581 RTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-09-10 Address PAW BREWERY & TAP ROOM, 1962 1ST AVE SOUTH, ST PETERSBURG, FL, 33712, 1345, USA (Type of address: Service of Process)
2016-05-11 2020-05-04 Address 531 LILLIAN DRIVE, MADEIRA BEACH, FL, 33708, USA (Type of address: Service of Process)
2004-06-03 2016-05-11 Address 1581 RTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2004-06-03 2024-09-10 Address 1581 RTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2003-04-15 2004-06-03 Address 1581 RTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2003-04-15 2004-06-03 Address 48 HALF CIRCLE DR, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2003-04-15 2004-06-03 Address 48 HALF CIRCLE DR, ANCRAM, NY, 12502, USA (Type of address: Service of Process)
1994-05-09 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-09 2003-04-15 Address 22 BEECHWOOD CIRCLE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910003485 2024-09-10 BIENNIAL STATEMENT 2024-09-10
200504061128 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160511006594 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006401 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006488 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100521002696 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080520002917 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060508002136 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040603002374 2004-06-03 BIENNIAL STATEMENT 2004-05-01
030415002465 2003-04-15 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576037708 2020-05-01 0202 PPP 1581 RT 376, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60567
Loan Approval Amount (current) 60567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60919.84
Forgiveness Paid Date 2020-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State