Search icon

LEISURE RIDE BIKE RENTAL LLC

Company Details

Name: LEISURE RIDE BIKE RENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2011 (13 years ago)
Entity Number: 4178573
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 266 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12533

DOS Process Agent

Name Role Address
LEISURE RIDE BIKE RENTAL LLC DOS Process Agent 266 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12533

History

Start date End date Type Value
2011-12-20 2014-03-19 Address 126 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201001073 2021-12-01 BIENNIAL STATEMENT 2021-12-01
140319006264 2014-03-19 BIENNIAL STATEMENT 2013-12-01
120313001052 2012-03-13 CERTIFICATE OF PUBLICATION 2012-03-13
111220000060 2011-12-20 ARTICLES OF ORGANIZATION 2011-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2468149009 2021-05-16 0202 PPP 266 Titusville Rd Ste 7, Poughkeepsie, NY, 12603-7701
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16172
Loan Approval Amount (current) 16172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-7701
Project Congressional District NY-18
Number of Employees 1
NAICS code 336991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16230.49
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State