Search icon

CYCLE CENTER, INC.

Company Details

Name: CYCLE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896153
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 101-1 Churchland Road, SAUGERTIES, NY, United States, 12477
Principal Address: 101 Churchland Road, Saugerties, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-1 Churchland Road, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
JUDITH A. ROMPELLA Chief Executive Officer 101-1 CHURCHLAND ROAD, SAUGERTIES, NY, United States, 12477

Filings

Filing Number Date Filed Type Effective Date
220201002890 2022-02-01 BIENNIAL STATEMENT 2022-02-01
211202002514 2021-12-02 BIENNIAL STATEMENT 2021-12-02
160216010142 2016-02-16 CERTIFICATE OF INCORPORATION 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8383397804 2020-06-05 0202 PPP 101 CHURCHLAND RD, SAUGERTIES, NY, 12477-4649
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAUGERTIES, ULSTER, NY, 12477-4649
Project Congressional District NY-19
Number of Employees 1
NAICS code 441228
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9653.07
Forgiveness Paid Date 2020-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State