Search icon

CYCLICAL MARKETS, LLC

Company Details

Name: CYCLICAL MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2007 (17 years ago)
Entity Number: 3602844
ZIP code: 12790
County: Sullivan
Place of Formation: New York
Address: 4 SULLIVAN ST, PO BOX 939, WURTSBORO, NY, United States, 12790

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 SULLIVAN ST, PO BOX 939, WURTSBORO, NY, United States, 12790

History

Start date End date Type Value
2008-01-07 2008-01-16 Name QUEENS CYCLICAL MARKETS, LLC
2007-12-07 2008-01-07 Name NEW YORK HOG MARKET, LLC
2007-12-07 2018-09-18 Address 190 N. 10TH STREET, #303, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180918002020 2018-09-18 BIENNIAL STATEMENT 2017-12-01
100127002730 2010-01-27 BIENNIAL STATEMENT 2009-12-01
080926000407 2008-09-26 CERTIFICATE OF PUBLICATION 2008-09-26
080116000006 2008-01-16 CERTIFICATE OF AMENDMENT 2008-01-16
080107000650 2008-01-07 CERTIFICATE OF AMENDMENT 2008-01-07
071207000771 2007-12-07 ARTICLES OF ORGANIZATION 2007-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1821417208 2020-04-15 0202 PPP 4 sullivan street, wurtsboro, NY, 12790
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130768.54
Loan Approval Amount (current) 130768.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address wurtsboro, SULLIVAN, NY, 12790-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131959.99
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2642294 Intrastate Non-Hazmat 2024-02-02 202279 2024 1 1 Private(Property)
Legal Name CYCLICAL MARKETS LLC
DBA Name O'TOOLE'S HARLEY DAVIDSON
Physical Address 4 SULLIVAN ST, WURTSBORO, NY, 12790, US
Mailing Address PO BOX 939, WURTSBORO, NY, 12790, US
Phone (845) 888-2426
Fax (845) 888-5779
E-mail TITLECLERK@OTOOLESHD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State