Search icon

CYCLE POWER INC.

Company Details

Name: CYCLE POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1983 (42 years ago)
Entity Number: 815943
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 164-01 CROSS BAY BLVD, HOWAD BEACH, NY, United States, 11414
Principal Address: 164-01 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-738-7618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CIRASOLA Chief Executive Officer 164-01 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-01 CROSS BAY BLVD, HOWAD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
0699206-DCA Active Business 1995-06-06 2025-07-31

History

Start date End date Type Value
2013-03-13 2020-09-10 Address 164-01 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1999-02-02 2013-03-13 Address 164-01 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
1999-02-02 2013-03-13 Address 164-01 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1999-02-02 2013-03-13 Address 164-01 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1997-03-10 1999-02-02 Address 161-49 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1997-03-10 1999-02-02 Address 161-49 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1997-03-10 1999-02-02 Address 161-49 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
1983-01-14 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-01-14 1997-03-10 Address 47-14 158TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060247 2020-09-10 BIENNIAL STATEMENT 2019-01-01
130313002280 2013-03-13 BIENNIAL STATEMENT 2013-01-01
030204002213 2003-02-04 BIENNIAL STATEMENT 2003-01-01
990202002132 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970310002174 1997-03-10 BIENNIAL STATEMENT 1997-01-01
901231000320 1990-12-31 ANNULMENT OF DISSOLUTION 1990-12-31
DP-109776 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
A940926-4 1983-01-14 CERTIFICATE OF INCORPORATION 1983-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-19 No data 16401 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 16401 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-02 No data 16401 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 16401 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-21 No data 16401 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-30 No data 16401 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-13 No data 16401 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 16401 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 16401 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645105 RENEWAL INVOICED 2023-05-12 600 Secondhand Dealer Auto License Renewal Fee
3352530 RENEWAL INVOICED 2021-07-22 600 Secondhand Dealer Auto License Renewal Fee
3245482 LL VIO INVOICED 2020-10-10 2000 LL - License Violation
3232070 LL VIO CREDITED 2020-09-11 2750 LL - License Violation
3064716 RENEWAL INVOICED 2019-07-23 600 Secondhand Dealer Auto License Renewal Fee
2659212 LL VIO INVOICED 2017-08-24 500 LL - License Violation
2643328 RENEWAL INVOICED 2017-07-18 600 Secondhand Dealer Auto License Renewal Fee
2633030 LL VIO CREDITED 2017-06-30 375 LL - License Violation
2260980 LL VIO INVOICED 2016-01-20 250 LL - License Violation
2260981 OL VIO INVOICED 2016-01-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-02 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2020-09-02 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2020-09-02 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2020-09-02 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 1 No data No data
2020-09-02 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2020-09-02 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2020-09-02 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2020-09-02 Pleaded BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 1 No data No data
2017-05-30 Default Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 No data 1 No data
2015-11-13 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1243377304 2020-04-28 0202 PPP 164-01 CROSS BAY BLVD, HOWARD BEACH, NY, 11414
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 37
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 251643.84
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2206770 Intrastate Non-Hazmat 2011-11-01 - - 1 4 Private(Property)
Legal Name CYCLE POWER INC
DBA Name CROSSBAY HONDA SUZUKI
Physical Address 164-01 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, US
Mailing Address 164-01 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, US
Phone (718) 738-7618
Fax -
E-mail -

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