Search icon

CYBER TRANS INTERNATIONAL INC.

Company Details

Name: CYBER TRANS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2113682
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 1399 KIEFER AVE, ELMONT, NY, United States, 11003

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
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2023 113364269 2024-06-25 CYBER TRANS INTERNATIONAL INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 343 TROTTING LANE, WESTBURY, NY, 11590
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2022 113364269 2023-05-15 CYBER TRANS INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 343 TROTTING LANE, WESTBURY, NY, 11590
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2021 113364269 2022-05-09 CYBER TRANS INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 343 TROTTING LANE, WESTBURY, NY, 11590
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2020 113364269 2021-03-26 CYBER TRANS INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 32 W. MERRICK RD, VALLEY STREAM, NY, 11580
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2019 113364269 2020-05-01 CYBER TRANS INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 32 W. MERRICK RD, VALLEY STREAM, NY, 11580
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2018 113364269 2019-06-18 CYBER TRANS INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 32 W. MERRICK RD, VALLEY STREAM, NY, 11580
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2017 113364269 2018-07-03 CYBER TRANS INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 32 W. MERRICK RD, VALLEY STREAM, NY, 11580
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2016 113364269 2017-08-24 CYBER TRANS INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 32 W. MERRICK RD, VALLEY STREAM, NY, 11580
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2015 113364269 2016-04-20 CYBER TRANS INTERNATIONAL INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 32 W. MERRICK RD, VALLEY STREAM, NY, 11580
CYBER TRANS INTERNATIONAL, INC. 401(K) PROFIT SHARING 2014 113364269 2015-05-15 CYBER TRANS INTERNATIONAL INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488510
Sponsor’s telephone number 5163747400
Plan sponsor’s address 1399 KIEFER AVE, ELMONT, NY, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1399 KIEFER AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
VINCENT ICOLARI Chief Executive Officer PO BOX 037083, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1997-02-18 1999-09-08 Address 112-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050401002259 2005-04-01 BIENNIAL STATEMENT 2005-02-01
030206002652 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010302002525 2001-03-02 BIENNIAL STATEMENT 2001-02-01
990908002761 1999-09-08 BIENNIAL STATEMENT 1999-02-01
970218000026 1997-02-18 CERTIFICATE OF INCORPORATION 1997-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102078605 2021-03-12 0235 PPS 343 Trotting Ln, Westbury, NY, 11590-6641
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65537
Loan Approval Amount (current) 65537
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-6641
Project Congressional District NY-04
Number of Employees 5
NAICS code 488510
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 65952.69
Forgiveness Paid Date 2021-11-05
2962747701 2020-05-01 0235 PPP 343 Trotting Lane, WESTBURY, NY, 11590
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78395
Loan Approval Amount (current) 78395
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 488510
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 69203.05
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: New York Secretary of State