Search icon

HANDLEBARS & CARS, INC.

Company Details

Name: HANDLEBARS & CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209976
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 531 S. MAIN ST, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 531 S. MAIN STREET, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHANNON COSTA Chief Executive Officer 531 S. MAIN ST SUITE 1, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
HANDLEBARS & CARS INC. DOS Process Agent 531 S. MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 531 S. MAIN ST SUITE 1, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-03-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-10-09 2024-03-21 Address 531 S. MAIN ST, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2023-10-09 2023-10-09 Address 531 S. MAIN ST SUITE 1, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-03-21 Address 531 S. MAIN ST SUITE 1, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2020-03-04 2023-10-09 Address 531 S. MAIN ST SUITE 1, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2020-03-04 2023-10-09 Address 531 S. MAIN ST, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2016-03-09 2020-03-04 Address 550 SHACKSBUSH RD, BERNHARDS BAY, NY, 13028, USA (Type of address: Service of Process)
2016-03-09 2020-03-04 Address 550 SHACKSBUSH RD, BERNHARDS BAY, NY, 13028, USA (Type of address: Chief Executive Officer)
2012-02-29 2016-03-09 Address 112 CEDAR HEIGHTS DR., JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321004141 2024-03-21 BIENNIAL STATEMENT 2024-03-21
231009001333 2023-10-09 BIENNIAL STATEMENT 2022-02-28
200304060166 2020-03-04 BIENNIAL STATEMENT 2020-02-01
180208006105 2018-02-08 BIENNIAL STATEMENT 2018-02-01
170109000077 2017-01-09 CERTIFICATE OF CHANGE 2017-01-09
160309006047 2016-03-09 BIENNIAL STATEMENT 2016-02-01
120229000790 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576147305 2020-05-01 0248 PPP 531 S MAIN ST, CENTRAL SQUARE, NY, 13036-3500
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3229.17
Loan Approval Amount (current) 3229.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL SQUARE, OSWEGO, NY, 13036-3500
Project Congressional District NY-24
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3253.03
Forgiveness Paid Date 2021-01-28
6184598505 2021-03-03 0248 PPS 531 S Main St, Central Square, NY, 13036-3500
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2474.93
Loan Approval Amount (current) 2474.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Square, OSWEGO, NY, 13036-3500
Project Congressional District NY-24
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2494.8
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State