Search icon

CYBERDATA, INC.

Company Details

Name: CYBERDATA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1989 (36 years ago)
Entity Number: 1378986
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 20 MAX AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2023 112980832 2024-05-24 CYBERDATA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 8779428100
Plan sponsor’s address 20 MAX AVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing RALPH POTENTE
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2022 112980832 2023-10-10 CYBERDATA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 8779428100
Plan sponsor’s address 20 MAX AVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing RALPH POTENTE
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2021 112980832 2022-08-01 CYBERDATA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 8779428100
Plan sponsor’s address 20 MAX AVE., HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing RALPH POTENTE
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2020 112980832 2021-10-15 CYBERDATA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 8779428100
Plan sponsor’s address 20 MAX AVE., HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing RALPH POTENTE
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2019 112980832 2020-10-15 CYBERDATA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 8779428100
Plan sponsor’s address 20 MAX AVE., HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing RALPH POTENTE
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2018 112980832 2019-10-15 CYBERDATA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 8779428100
Plan sponsor’s address 20 MAX AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing RALPH POTENTE
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2016 112980832 2017-07-28 CYBERDATA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 8779428100
Plan sponsor’s address 20 MAX AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing ANDREW BARNETT
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing RALPH POTENTE
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2015 112980832 2016-10-31 CYBERDATA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 8779428100
Plan sponsor’s address 20 MAX AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-10-31
Name of individual signing ANDREW BARNETT
Role Employer/plan sponsor
Date 2016-10-31
Name of individual signing RALPH POTENTE
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2014 112980832 2016-10-31 CYBERDATA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 8779428100
Plan sponsor’s address 20 MAX AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-10-31
Name of individual signing ANDREW BARNETT
Role Employer/plan sponsor
Date 2016-10-31
Name of individual signing ANDREW BARNETT
CYBERDATA, INC. 401(K) PROFIT SHARING PLAN 2013 112980832 2014-10-16 CYBERDATA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 519100
Plan sponsor’s address 20 MAX AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2014-10-16
Name of individual signing ANDREW BARNETT
Role Employer/plan sponsor
Date 2014-10-16
Name of individual signing ANDREW BARNETT

DOS Process Agent

Name Role Address
CYBERDATA, INC. DOS Process Agent 20 MAX AVENUE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
RALPH POTENTE Chief Executive Officer 20 MAX AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1993-04-12 2019-08-05 Address 20 MAX AVENUE, HICKSVILLE, NY, 11801, 1419, USA (Type of address: Service of Process)
1989-08-23 1993-04-12 Address 20 MAX AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060617 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170804006137 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150805006320 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130809006546 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110810002856 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090803003125 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070817002796 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051019002403 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030806002665 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010731002277 2001-07-31 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6675598303 2021-01-27 0235 PPS 20 Max Ave, Hicksville, NY, 11801-1419
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136432.5
Loan Approval Amount (current) 136432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1419
Project Congressional District NY-03
Number of Employees 8
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 137658.52
Forgiveness Paid Date 2022-01-13
1973407106 2020-04-10 0235 PPP 20 MAX AVENUE, HICKSVILLE, NY, 11801-1419
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114712
Loan Approval Amount (current) 114714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1419
Project Congressional District NY-03
Number of Employees 8
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 116135.18
Forgiveness Paid Date 2021-07-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State