Search icon

CORTESE CYCLE SALES LLC

Company Details

Name: CORTESE CYCLE SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2017 (8 years ago)
Entity Number: 5217216
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2400 W. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
CORTESE CYCLES SALES DOS Process Agent 2400 W. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2017-10-13 2024-05-22 Address 2400 W. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000093 2024-05-22 BIENNIAL STATEMENT 2024-05-22
191021060110 2019-10-21 BIENNIAL STATEMENT 2019-10-01
180123000574 2018-01-23 CERTIFICATE OF PUBLICATION 2018-01-23
171013010068 2017-10-13 ARTICLES OF ORGANIZATION 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474617205 2020-04-28 0219 PPP 2781 West Henrietta Road, ROCHESTER, NY, 14623
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 9
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53893.82
Forgiveness Paid Date 2021-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State