Search icon

STATEN ISLAND CYCLE, LLC

Company Details

Name: STATEN ISLAND CYCLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4862028
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: Staten Island Cycle, LLC, 1973 Forest Ave, Staten Island, NY, United States, 10303

Contact Details

Phone +1 718-447-4009

DOS Process Agent

Name Role Address
STATEN ISLAND CYCLE, LLC DOS Process Agent Staten Island Cycle, LLC, 1973 Forest Ave, Staten Island, NY, United States, 10303

Licenses

Number Status Type Date End date
2036297-DCA Active Business 2016-04-19 2025-07-31

History

Start date End date Type Value
2023-07-13 2024-08-13 Address C/O ANNA M. ANDRON, LLC, 1325 FRANKLIN AVENUE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2015-12-10 2023-07-13 Address C/O ANNA M. ANDRON, LLC, 1325 FRANKLIN AVENUE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813001526 2024-08-13 BIENNIAL STATEMENT 2024-08-13
230713002641 2023-07-13 BIENNIAL STATEMENT 2021-12-01
160321000308 2016-03-21 CERTIFICATE OF PUBLICATION 2016-03-21
160201000671 2016-02-01 CERTIFICATE OF AMENDMENT 2016-02-01
151210010118 2015-12-10 ARTICLES OF ORGANIZATION 2015-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643783 RENEWAL INVOICED 2023-05-09 600 Secondhand Dealer Auto License Renewal Fee
3330217 RENEWAL INVOICED 2021-05-13 600 Secondhand Dealer Auto License Renewal Fee
3064129 RENEWAL INVOICED 2019-07-19 600 Secondhand Dealer Auto License Renewal Fee
3064137 LICENSE REPL INVOICED 2019-07-19 15 License Replacement Fee
2642043 RENEWAL INVOICED 2017-07-14 600 Secondhand Dealer Auto License Renewal Fee
2631132 LL VIO INVOICED 2017-06-27 250 LL - License Violation
2321486 FINGERPRINT CREDITED 2016-04-08 75 Fingerprint Fee
2319500 LICENSE INVOICED 2016-04-06 450 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-15 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data No data No data
2017-05-12 Settlement (Pre-Hearing) NO NOTICE TO BUYER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
146767.00
Total Face Value Of Loan:
146767.00
Date:
2020-04-29
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:
212875.00
Total Face Value Of Loan:
212875.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212875
Current Approval Amount:
212875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214974.59
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146767
Current Approval Amount:
146767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147663.69

Date of last update: 25 Mar 2025

Sources: New York Secretary of State