Search icon

SOUTH SHORE CYCLES, INC.

Company Details

Name: SOUTH SHORE CYCLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1977 (47 years ago)
Entity Number: 460636
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2428 SUNRISE HWY, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE ALTHOLTZ Chief Executive Officer 2428 SUNRISE HWY, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2428 SUNRISE HWY, BELLMORE, NY, United States, 11710

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VLK4HFZWHDV6
CAGE Code:
92UV8
UEI Expiration Date:
2025-09-17

Business Information

Activation Date:
2024-09-18
Initial Registration Date:
2021-06-30

History

Start date End date Type Value
2021-07-22 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-26 2012-01-05 Address 2428 SUNRISE HWY, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2001-10-11 2004-04-21 Name HARLEY-DAVIDSON OF NASSAU COUNTY, INC.
1993-01-29 2006-01-26 Address 4 LAUREL AVENUE, HEMPSTEAD, NY, 11550, 5598, USA (Type of address: Service of Process)
1993-01-29 2006-01-26 Address 4 LAUREL AVENUE, HEMPSTEAD, NY, 11550, 5598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140107002048 2014-01-07 BIENNIAL STATEMENT 2013-12-01
20120403002 2012-04-03 ASSUMED NAME CORP INITIAL FILING 2012-04-03
120105002095 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091211002882 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002513 2007-12-07 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
398807.00
Total Face Value Of Loan:
398807.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398807
Current Approval Amount:
398807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402584.59

Motor Carrier Census

DBA Name:
HARLEY-DAVIDSON OF NASSAU COUNTY
Carrier Operation:
Interstate
Fax:
(516) 409-8344
Add Date:
2020-04-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State