Search icon

AZZARELLA-RICK CYCLE SHOP, INC.

Company Details

Name: AZZARELLA-RICK CYCLE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1980 (45 years ago)
Entity Number: 644363
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 55 ALLEN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P AZZARELLA Chief Executive Officer 55 ALLEN STREET, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LEONARD G LONDON DOS Process Agent 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2008-08-21 2010-10-05 Address 55 ALLEN ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2008-08-21 2010-10-05 Address 55 ALLEN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2008-08-21 2010-10-05 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-04-22 2008-08-21 Address 743 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-04-22 2008-08-21 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-04-22 2008-08-21 Address 743 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1980-08-11 1993-04-22 Address 2464 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806006504 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101005002803 2010-10-05 BIENNIAL STATEMENT 2010-08-01
080821002725 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060814002751 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040930002016 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020814002645 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000726002426 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980819002467 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960816002036 1996-08-16 BIENNIAL STATEMENT 1996-08-01
930927003583 1993-09-27 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5408137103 2020-04-13 0296 PPP 55 Allen St., BUFFALO, NY, 14202-1409
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36334
Loan Approval Amount (current) 36334
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 Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14202-1409
Project Congressional District NY-26
Number of Employees 7
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36770.01
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State