Search icon

CYPHER-HASLAM, CORP.

Company Details

Name: CYPHER-HASLAM, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1990 (35 years ago)
Entity Number: 1464051
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 5 TRIANGLE RD., LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R BONSICK Chief Executive Officer 5 TRIANGLE RD, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 TRIANGLE RD., LIBERTY, NY, United States, 12754

History

Start date End date Type Value
2006-06-20 2020-07-02 Address 5 TRIANGLE RD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-06-20 Address 6 TRIANGEL RD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2000-08-31 2004-07-26 Address 5 TRIANGLE RD., LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1993-12-29 2000-08-31 Address 63 CARRIER STREET, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1993-12-29 2000-08-31 Address OLD ROUTE 17, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office)
1990-07-27 2000-08-31 Address BOX 220, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060282 2020-07-02 BIENNIAL STATEMENT 2020-07-01
120706006249 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100722002316 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080717002495 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060620002100 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040726002176 2004-07-26 BIENNIAL STATEMENT 2004-07-01
000831002358 2000-08-31 BIENNIAL STATEMENT 2000-07-01
960821002063 1996-08-21 BIENNIAL STATEMENT 1996-07-01
931229002732 1993-12-29 BIENNIAL STATEMENT 1993-07-01
C167552-4 1990-07-27 CERTIFICATE OF INCORPORATION 1990-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391607303 2020-04-28 0202 PPP 5 Triangle Rd, Liberty, NY, 12754
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31750
Loan Approval Amount (current) 31750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32098.37
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State