Search icon

SPIN CITY CYCLE, INC.

Company Details

Name: SPIN CITY CYCLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1999 (26 years ago)
Entity Number: 2413376
ZIP code: 11374
County: Kings
Place of Formation: New York
Address: 98-73 QUEENS BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIMMY YEH Chief Executive Officer 98-73 QUEENS BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-73 QUEENS BLVD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2001-08-01 2011-08-24 Address 110-50 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-08-01 2011-08-24 Address 110-50 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2001-08-01 2011-08-24 Address 110-50 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-08-27 2001-08-01 Address #55, 67 MANHATTAN AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1999-08-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130923002405 2013-09-23 BIENNIAL STATEMENT 2013-08-01
110824003006 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090813002010 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070817002883 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051017002639 2005-10-17 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125884 OL VIO INVOICED 2019-12-11 250 OL - Other Violation
123130 CL VIO INVOICED 2010-10-15 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13772.00
Total Face Value Of Loan:
13772.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13772
Current Approval Amount:
13772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13929.08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State