Search icon

CYBERCARE ENTERPRISES, INC.

Headquarter

Company Details

Name: CYBERCARE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1995 (30 years ago)
Entity Number: 1899949
ZIP code: 10128
County: Kings
Place of Formation: New York
Address: 40 East 94th Street, 3H, NEW YORK, NY, United States, 10128
Principal Address: 100 4TH PLACE, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 917-509-7225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CYBERCARE ENTERPRISES, INC., CONNECTICUT 1065454 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XZ4SJK9HN5Z9 2024-07-24 100 4TH PL, BROOKLYN, NY, 11231, 4513, USA 100 4TH PL LOWER LEVEL, BROOKLYN, NY, 11231, 4513, USA

Business Information

Doing Business As CYBERCARE ENTERPRISES INC
Division Name CYBERCARE ENTERPRISES, INC.
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-07-27
Initial Registration Date 2012-05-08
Entity Start Date 1995-03-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334290, 339112, 339113, 423450, 456199, 532283, 532490, 811210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY RINN
Role CEO/PRESIDENT
Address 100 4TH PLACE, BROOKLYN, NY, 11231, 4937, USA
Title ALTERNATE POC
Name GREGORY RINN
Role CEO/PRESIDENT
Address 100 4TH PLACE, BROOKLYN, NY, 11231, 4937, USA
Government Business
Title PRIMARY POC
Name GREGORY RINN
Role CEO/PRESIDENT
Address 100 4TH PLACE, BROOKLYN, NY, 11231, 4937, USA
Title ALTERNATE POC
Name GREGORY RINN
Role CEO/PRESIDENT
Address 100 4TH PLACE, BROOKLYN, NY, 11231, 4937, USA
Past Performance
Title PRIMARY POC
Name CHRISTINE POON
Address 100 4TH PLACE, BROOKLYN, NY, 11231, USA
Title ALTERNATE POC
Name CHRISTINE POON
Address 100 4TH PLACE, BROOKLYN, NY, 11231, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QXJ2 Active Non-Manufacturer 2012-05-09 2024-05-29 2029-05-29 2025-05-27

Contact Information

POC GREGORY RINN
Phone +1 888-418-2888
Fax +1 212-219-9703
Address 100 4TH PL, BROOKLYN, NY, 11231 4513, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYBERCARE ENTERPRISES, INC. CASH BALANCE PLAN 2023 113253372 2024-07-31 CYBERCARE ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 6709 14TH AVENUE SUITE 1R, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing CHRISTINE POON
CYBERCARE ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2023 113253372 2024-07-30 CYBERCARE ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 6709 14TH AVENUE SUITE 1R, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing CHRISTINE POON
CYBERCARE ENTERPRISES, INC. CASH BALANCE PLAN 2022 113253372 2023-10-06 CYBERCARE ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 6709 14TH AVENUE SUITE 1R, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CHRISTINE POON
CYBERCARE ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2022 113253372 2023-10-11 CYBERCARE ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 6709 14TH AVENUE SUITE 1R, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHRISTINE POON
CYBERCARE ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2021 113253372 2022-07-13 CYBERCARE ENTERPRISES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 6709 14TH AVE., STE 1R, NEW YORK, NY, 11219

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing POON LLC
CYBERCARE ENTERPRISES, INC. CASH BALANCE PLAN 2021 113253372 2022-09-15 CYBERCARE ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 472 COURT STREET, NEW YORK, NY, 11231

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing POON LLC
CYBERCARE ENTERPRISES, INC. CASH BALANCE PLAN 2020 113253372 2022-08-02 CYBERCARE ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 6709 14TH AVE., STE 1R, NEW YORK, NY, 11219

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing POON LLC
CYBERCARE ENTERPRISES, INC. CASH BALANCE PLAN 2020 113253372 2021-09-28 CYBERCARE ENTERPRISES, INC. 5
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 244 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing CHRISTINE POON
Role Employer/plan sponsor
Date 2021-09-26
Name of individual signing CHRISTINE POON
CYBERCARE ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2020 113253372 2021-09-29 CYBERCARE ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 244 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing CHRISTINE POON
Role Employer/plan sponsor
Date 2021-09-26
Name of individual signing CHRISTINE POON
CYBERCARE ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2019 113253372 2020-09-23 CYBERCARE ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 2122199701
Plan sponsor’s address 244 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing CHRISTINE POON
Role Employer/plan sponsor
Date 2020-09-21
Name of individual signing CHRISTINE POON

DOS Process Agent

Name Role Address
CYBERCARE ENTERPRISES, INC. DOS Process Agent 40 East 94th Street, 3H, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
GREGORY F RINN Chief Executive Officer 100 4TH PLACE, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2000228-DCA Active Business 2013-10-26 2025-03-15

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 100 4TH PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-03-11 2023-03-01 Address 244 GRAND STREET, 5TH FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-12-31 2023-03-01 Address 100 4TH PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2018-11-29 2020-03-11 Address 100 4TH PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2018-05-15 2018-12-31 Address 244 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2018-05-15 2018-12-31 Address 244 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-05-11 2018-11-29 Address 244 GRAND STREET, 5TH FL., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-04-18 2018-05-15 Address 472 COURT STREET, COURTYARD SUITE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2018-04-18 2018-05-15 Address 472 COURT STREET, COURTYARD SUITE, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2018-04-18 2018-05-11 Address 472 COURT STREET, COURTYARD SUITE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000244 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220920000005 2022-09-20 BIENNIAL STATEMENT 2021-03-01
200311060371 2020-03-11 BIENNIAL STATEMENT 2019-03-01
181231002037 2018-12-31 AMENDMENT TO BIENNIAL STATEMENT 2017-03-01
181129000503 2018-11-29 CERTIFICATE OF CHANGE 2018-11-29
180515002003 2018-05-15 AMENDMENT TO BIENNIAL STATEMENT 2017-03-01
180511000862 2018-05-11 CERTIFICATE OF CHANGE 2018-05-11
180418006071 2018-04-18 BIENNIAL STATEMENT 2017-03-01
130401002311 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110325002120 2011-03-25 BIENNIAL STATEMENT 2011-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-22 No data 100 4TH PL, Brooklyn, BROOKLYN, NY, 11231 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 244 GRAND ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 100 4TH PL, Brooklyn, BROOKLYN, NY, 11231 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-10 No data 244 GRAND ST, Manhattan, NEW YORK, NY, 10002 No 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
3626378 RENEWAL INVOICED 2023-04-05 200 Dealer in Products for the Disabled License Renewal
3316610 RENEWAL INVOICED 2021-04-08 200 Dealer in Products for the Disabled License Renewal
2959713 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2534687 RENEWAL INVOICED 2017-01-18 200 Dealer in Products for the Disabled License Renewal
2017175 RENEWAL INVOICED 2015-03-13 200 Dealer in Products for the Disabled License Renewal
1469260 LICENSE INVOICED 2013-10-23 150 Dealer in Products for the Disabled License Fee

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1654575 CYBERCARE ENTERPRISES, INC. - XZ4SJK9HN5Z9 100 4TH PL, BROOKLYN, NY, 11231-4513
Capabilities Statement Link -
Phone Number 888-418-2888
Fax Number 212-219-9703
E-mail Address Cybercareenterprisesinc@gmail.com
WWW Page -
E-Commerce Website -
Contact Person GREGORY RINN
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 6QXJ2
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2022-11-21
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-11-21

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 456199
NAICS Code's Description All Other Health and Personal Care Retailers
Buy Green Yes
Code 532283
NAICS Code's Description Home Health Equipment Rental
Buy Green Yes
Code 532490
NAICS Code's Description Other Commercial and Industrial Machinery and Equipment Rental and Leasing
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes
Code 621610
NAICS Code's Description Home Health Care Services
Buy Green Yes
Code 621999
NAICS Code's Description All Other Miscellaneous Ambulatory Health Care Services
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes
Code 812199
NAICS Code's Description Other Personal Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State