Search icon

CYCLE STOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYCLE STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1981 (44 years ago)
Entity Number: 677490
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2550 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 2600 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY F. SCHREIB Chief Executive Officer 2189 CARTER ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2550 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161156374
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2021-02-17 2021-06-04 Address 2189 CARTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-03-31 1999-03-01 Address 2550 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-03-31 2021-02-17 Address 2189 CARTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1981-02-04 1993-03-31 Address 19 GOLDENCHAIN COURT, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604000001 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
210217060393 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190214060081 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170201007006 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130304002540 2013-03-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158577.00
Total Face Value Of Loan:
158577.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158500.00
Total Face Value Of Loan:
158500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158500
Current Approval Amount:
158500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159600.69
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158577
Current Approval Amount:
158577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159726.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State