Search icon

CYCLES INCORPORATED

Company Details

Name: CYCLES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (27 years ago)
Entity Number: 2221325
ZIP code: 14865
County: Schuyler
Place of Formation: New York
Address: 1907 ST RTE 14, MONTOUR FALLS, NY, United States, 14865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY M HOUSE DOS Process Agent 1907 ST RTE 14, MONTOUR FALLS, NY, United States, 14865

Chief Executive Officer

Name Role Address
GARY M HOUSE Chief Executive Officer 1983 ST RTE 14, MONTOUR FALLS, NY, United States, 14865

History

Start date End date Type Value
2004-01-15 2006-02-17 Address 1895 STATE ROUTE 14, MILLPORT, NY, 14864, USA (Type of address: Principal Executive Office)
2004-01-15 2006-02-17 Address 1895 STATE ROUTE 14, MILLPORT, NY, 14864, USA (Type of address: Service of Process)
2002-01-22 2004-01-15 Address 1895 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, USA (Type of address: Principal Executive Office)
2002-01-22 2004-01-15 Address 1895 STATE RT 14, MONTOUR FALLS, NY, 14865, USA (Type of address: Service of Process)
2000-02-18 2006-02-17 Address 1895 STATE ROUTE 14, MILLPORT, NY, 14864, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-01-22 Address 1895 STATE ROUTE 14, MILLPORT, NY, 14864, USA (Type of address: Principal Executive Office)
1998-01-26 2002-01-22 Address 1907 STATE ROUTE 14, MONTOUR, NY, 14865, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002072 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120203002176 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100209002239 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080102002960 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060217002903 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040115002750 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020122002312 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000218002373 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980126000502 1998-01-26 CERTIFICATE OF INCORPORATION 1998-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3178247302 2020-04-29 0206 PPP 1907 STATE ROUTE 14, MONTOUR FALLS, NY, 14865-0485
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23230
Loan Approval Amount (current) 23230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTOUR FALLS, SCHUYLER, NY, 14865-0485
Project Congressional District NY-23
Number of Employees 2
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23534.57
Forgiveness Paid Date 2021-08-24
1570698506 2021-02-19 0206 PPS 1907 State Route 14, Montour Falls, NY, 14865
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23238.92
Loan Approval Amount (current) 23238.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montour Falls, SCHUYLER, NY, 14865
Project Congressional District NY-23
Number of Employees 2
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23480.99
Forgiveness Paid Date 2022-03-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State