Search icon

URBAN CYCLING SOLUTIONS INC.

Company Details

Name: URBAN CYCLING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2019 (6 years ago)
Entity Number: 5555876
ZIP code: 10033
County: Schenectady
Place of Formation: New York
Address: 45 Overlook Terrace, STE 6C, New York, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LEB7MLE7N9U1 2023-02-25 1101 FORT HUNTER RD, SCHENECTADY, NY, 12303, 4563, USA 45 OVERLOOK TERRACE, STE 6C, NEW YORK, NY, 10033, USA

Business Information

Division Name URBAN CYCLING SOLUTIONS INC.
Division Number URBAN CYCL
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2022-01-28
Initial Registration Date 2020-02-07
Entity Start Date 2019-05-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488210, 488490, 488999, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNA A SHUKEYLO
Address 45 OVERLOOK TERRACE, STE 6C, NEW YORK, NY, 10033, USA
Government Business
Title PRIMARY POC
Name ANNA SHUKEYLO
Address 45 OVERLOOK TER APT 6C, NEW YORK, NY, 10033, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
URBAN CYCLING SOLUTIONS DOS Process Agent 45 Overlook Terrace, STE 6C, New York, NY, United States, 10033

Chief Executive Officer

Name Role Address
ANNA SHUKEYLO Chief Executive Officer 45 OVERLOOK TERRACE, STE 6C, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2019-05-20 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-20 2025-02-18 Address 1101 FORT HUNTER ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002114 2025-02-18 BIENNIAL STATEMENT 2025-02-18
190520010276 2019-05-20 CERTIFICATE OF INCORPORATION 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444407301 2020-04-29 0202 PPP 45 Overlook Terrace, STE 6C, New York, NY, 10033
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5664.71
Forgiveness Paid Date 2021-07-02
5880908610 2021-03-20 0202 PPS 45 Overlook Ter Apt 6C, New York, NY, 10033-2209
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4393
Loan Approval Amount (current) 4393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-2209
Project Congressional District NY-13
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4411.67
Forgiveness Paid Date 2021-08-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State