Search icon

TOWPATH BIKE, INC.

Company Details

Name: TOWPATH BIKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1999 (26 years ago)
Entity Number: 2403639
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 3 SCHOEN PLACE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOWPATH BIKE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161572204 2022-04-07 TOWPATH BIKE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5853812808
Plan sponsor’s address 3 SCHOEN PL, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing EDWARD ROJAS
TOWPATH BIKE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161572204 2021-07-07 TOWPATH BIKE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5853812808
Plan sponsor’s address 3 SCHOEN PL, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
SCOTT LIKLY Chief Executive Officer 3 SCHOEN PLACE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SCHOEN PLACE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1999-07-29 2005-09-19 Address 7 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110802002733 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090713002325 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070723002946 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050919002853 2005-09-19 BIENNIAL STATEMENT 2005-07-01
990729000662 1999-07-29 CERTIFICATE OF INCORPORATION 1999-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1253917108 2020-04-10 0219 PPP 3 Schoen Place, PITTSFORD, NY, 14534-2025
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) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-2025
Project Congressional District NY-25
Number of Employees 8
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73689.78
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State