Search icon

CYBER INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYBER INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1996 (29 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 2039517
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 630 FIRST AVENUE INC., SUITE 23N, NEW YORK, NY, United States, 10016
Principal Address: 630 FIRST AVENUE, SUITE 23N, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYBER INTERNATIONAL INC. DOS Process Agent 630 FIRST AVENUE INC., SUITE 23N, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR SYED NASIR Chief Executive Officer 630 FIRST AVENUE, SUITE 23N, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-06-16 2022-07-02 Address 630 FIRST AVENUE, SUITE 23N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-16 2022-07-02 Address 630 FIRST AVENUE INC., SUITE 23N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-09-13 2020-06-16 Address 271 MADISON AVE,, #1103, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2019-09-13 2020-06-16 Address 271 MADISON AVE,, #1103, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-09-13 2020-06-16 Address 271 MADISON AVE,, #1103, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220702000350 2021-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-29
200616060409 2020-06-16 BIENNIAL STATEMENT 2020-06-01
190913002003 2019-09-13 BIENNIAL STATEMENT 2018-06-01
960620000127 1996-06-20 CERTIFICATE OF AMENDMENT 1996-06-20
960614000515 1996-06-14 CERTIFICATE OF INCORPORATION 1996-06-14

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3802.00
Total Face Value Of Loan:
3802.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38600.00
Total Face Value Of Loan:
38600.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3802
Current Approval Amount:
3802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State