Search icon

CYBER CONSULTING INC.

Company Details

Name: CYBER CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295350
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 605 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIREN CHAUHAN Chief Executive Officer 605 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2021-10-08 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-03 2008-07-28 Address 605 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-10-03 2008-07-28 Address 605 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-10-03 2008-07-28 Address 605 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-10-25 2002-10-03 Address 20-08 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2000-10-25 2002-10-03 Address 20-08 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2000-10-25 2002-10-03 Address 20-08 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1998-09-04 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-04 2000-10-25 Address 20-08 21 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211209002414 2021-12-09 BIENNIAL STATEMENT 2021-12-09
160415002014 2016-04-15 BIENNIAL STATEMENT 2014-09-01
080728002572 2008-07-28 BIENNIAL STATEMENT 2008-09-01
021003002404 2002-10-03 BIENNIAL STATEMENT 2002-09-01
001025002105 2000-10-25 BIENNIAL STATEMENT 2000-09-01
980904000656 1998-09-04 CERTIFICATE OF INCORPORATION 1998-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6939017204 2020-04-28 0235 PPP 605 OLD COUNTRY RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66750
Loan Approval Amount (current) 66750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67649.75
Forgiveness Paid Date 2021-09-09
1835128408 2021-02-02 0235 PPS 605 Old Country Rd, Plainview, NY, 11803-4901
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66750
Loan Approval Amount (current) 66750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4901
Project Congressional District NY-03
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67313.26
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State