Search icon

CYVERASIA, INC.

Company Details

Name: CYVERASIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1998 (27 years ago)
Entity Number: 2246986
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 W. 27th Street Suite 601, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAN NG Chief Executive Officer 520 W. 27TH STREET SUITE 601, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CYVERASIA, INC. DOS Process Agent 520 W. 27th Street Suite 601, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 159 W 25TH ST 6FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 520 W. 27TH STREET SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-04 2023-12-08 Address 159 W 25TH ST 6FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-04 2023-12-08 Address 159 WEST 25TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-04-07 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-07 2006-05-04 Address C/O RUSSO & BURKE, ESQS., 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208003354 2023-12-08 BIENNIAL STATEMENT 2022-04-01
060504002986 2006-05-04 BIENNIAL STATEMENT 2006-04-01
980407000393 1998-04-07 CERTIFICATE OF INCORPORATION 1998-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3868668510 2021-02-24 0202 PPS 159 W 25th St Fl 6, New York, NY, 10001-7201
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22560
Loan Approval Amount (current) 22560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 10001-7201
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22717.29
Forgiveness Paid Date 2021-11-10
3648187107 2020-04-11 0202 PPP 159 W 25 Street, NEW YORK, NY, 10001-7201
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
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, 10001-7201
Project Congressional District NY-12
Number of Employees 2
NAICS code 517110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36250.52
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State