Search icon

OHNIKIAN CYCLE COMPANY INC.

Company Details

Name: OHNIKIAN CYCLE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1978 (47 years ago)
Entity Number: 479131
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 139 E ROUTE 59, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD OHNIKIAN Chief Executive Officer 139 E ROUTE 59, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
RICHARD OHNIKIAN DOS Process Agent 139 E ROUTE 59, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2004-05-27 2006-05-17 Address 139 EAST RTE. 59, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2004-05-27 2006-05-17 Address 139 EAST RTE. 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2004-05-27 2006-05-17 Address 139 EAST RTE. 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1993-06-23 2004-05-27 Address 139 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-06-23 2004-05-27 Address 139 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1993-06-23 2004-05-27 Address 139 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1978-03-24 1993-06-23 Address EIGHT EAST ROUTE 59, SPRING VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140519059 2014-05-19 ASSUMED NAME LLC INITIAL FILING 2014-05-19
120514002454 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100818002073 2010-08-18 BIENNIAL STATEMENT 2010-03-01
060517002040 2006-05-17 BIENNIAL STATEMENT 2006-03-01
040527002670 2004-05-27 BIENNIAL STATEMENT 2004-03-01
020618002334 2002-06-18 BIENNIAL STATEMENT 2002-03-01
000519002157 2000-05-19 BIENNIAL STATEMENT 2000-03-01
980326002022 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940420002537 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930623002593 1993-06-23 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4457048000 2020-06-26 0202 PPP 139 east rt59, spring valley, NY, 10977
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18887
Loan Approval Amount (current) 18887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address spring valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19106.82
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State