Search icon

CYBERLOGIC, INC.

Company Details

Name: CYBERLOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (32 years ago)
Entity Number: 1686402
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 112 WILLOW ST, SUITE 1A, BROOKLYN, NY, United States, 11201
Principal Address: 611 BROADWAY, 707, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T5BLB5U72EC8 2024-12-21 611 BROADWAY RM 707, NEW YORK, NY, 10012, 2649, USA 611 BROADWAY, RM 707, NEW YORK, NY, 10012, 2649, USA

Business Information

URL http://www.cyberlogic.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-26
Initial Registration Date 2005-04-15
Entity Start Date 1992-12-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 334510, 423450, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN J KAUFMAN
Role DR.
Address 611 BROADWAY SUITE 707, NEW YORK, NY, 10012, 2649, USA
Title ALTERNATE POC
Name JONATHAN J. KAUFMAN
Address CYBERLOGIC, INC., 611 BROADWAY, SUITE 707, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name JONATHAN J KAUFMAN
Role DR.
Address CYBERLOGIC, INC., NEW YORK, NY, 10012, 2649, USA
Title ALTERNATE POC
Name JONATHAN J. KAUFMAN
Address CYBERLOGIC, INC., 611 BROADWAY, SUITE 707, NEW YORK, NY, 10012, USA
Past Performance
Title PRIMARY POC
Name JONATHAN J KAUFMAN
Role DR.
Address 611 BROADWAY SUITE 707, NEW YORK, NY, 10012, USA
Title ALTERNATE POC
Name JONATHAN J. KAUFMAN
Address CYBERLOGIC, INC., 611 BROADWAY, SUITE 707, NEW YORK, NY, 10012, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
380F2 Active Non-Manufacturer 2005-04-18 2024-02-29 2028-12-26 2024-12-21

Contact Information

POC JONATHAN J. KAUFMAN
Phone +1 212-260-1351
Fax +1 212-260-1353
Address 611 BROADWAY RM 707, NEW YORK, NY, 10012 2649, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JONATHAN J KAUFMAN Chief Executive Officer 611 BROADWAY, 707, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O J. KAUFMAN DOS Process Agent 112 WILLOW ST, SUITE 1A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1992-12-10 1998-12-23 Address 112 WILLOW ST., SUITE 1A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061664 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204007142 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205008471 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006343 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211007183 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110105002215 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081120003089 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061207002817 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050125002293 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021120002588 2002-11-20 BIENNIAL STATEMENT 2002-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R44AG036879 Department of Health and Human Services 93.866 - AGING RESEARCH 2010-04-15 2011-03-31 ULTRASONIC ASSESSMENT OF THE FOREARM
Recipient CYBERLOGIC, INC
Recipient Name Raw CYBERLOGIC INC
Recipient UEI T5BLB5U72EC8
Recipient DUNS 861097715
Recipient Address 611 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10012-2649, UNITED STATES
Obligated Amount 857858.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789578510 2021-02-19 0202 PPS 611 Broadway Rm 707, New York, NY, 10012-2649
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5015
Loan Approval Amount (current) 5015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2649
Project Congressional District NY-10
Number of Employees 2
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5048.04
Forgiveness Paid Date 2021-10-25
1576487703 2020-05-01 0202 PPP 611 BROADWAY RM 707, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5405
Loan Approval Amount (current) 5405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5456.06
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State