Search icon

CYCLE MOTION, INC.

Company Details

Name: CYCLE MOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1979 (46 years ago)
Entity Number: 581557
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY HIGBY Chief Executive Officer 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-04 2023-09-06 Address 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2005-11-02 2023-09-06 Address 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2005-11-02 2009-09-04 Address 1209 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-04-13 2005-11-02 Address 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-04-13 2005-11-02 Address 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-04-13 2005-11-02 Address 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-05-11 1998-04-13 Address 250 MONHAGEN AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-05-11 1998-04-13 Address RD 1 BOX 267, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906003021 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220922000902 2022-09-22 BIENNIAL STATEMENT 2021-09-01
20200803016 2020-08-03 ASSUMED NAME CORP INITIAL FILING 2020-08-03
130917002328 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110928002231 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090904002415 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070904002250 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051102002000 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030910002676 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010823002537 2001-08-23 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3067247103 2020-04-11 0202 PPP 1269 Dolsontown Rd, MIDDLETOWN, NY, 10940-4749
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97165
Loan Approval Amount (current) 97165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLETOWN, ORANGE, NY, 10940-4749
Project Congressional District NY-18
Number of Employees 12
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97854.47
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2450534 Interstate 2025-02-24 5300 2024 1 1 Private(Property)
Legal Name CYCLE MOTION INC
DBA Name CYCLE MOTION
Physical Address 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, US
Mailing Address 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, US
Phone (845) 343-2552
Fax (845) 343-3854
E-mail CYCLEMOTIONINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State