Search icon

CYBER REALITY COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYBER REALITY COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1998 (27 years ago)
Entity Number: 2298914
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: CHRISTOPHER FANNIN, 3008 MERRICK RD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTOPHER FANNIN, 3008 MERRICK RD, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
CHRISTOPHER FANNIN Chief Executive Officer 3008 MERRICK RD, WANTAGH, NY, United States, 11793

Unique Entity ID

CAGE Code:
7FT12
UEI Expiration Date:
2019-07-21

Business Information

Activation Date:
2018-07-21
Initial Registration Date:
2015-07-07

Commercial and government entity program

CAGE number:
7FT12
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-07-21

Contact Information

POC:
CHRISTOPHER A. FANNIN
Corporate URL:
www.crcsecurity.com

History

Start date End date Type Value
2023-04-13 2023-04-13 Address 3008 MERRICK RD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2002-12-04 2023-04-13 Address CHRIS FANNIN, 3008 MERRICK RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2002-12-04 2023-04-13 Address 3008 MERRICK RD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-12-04 Address 3381 C MERRICK RD, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2000-09-11 2002-12-04 Address 2151 SPRUCE ST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230413002000 2023-04-13 BIENNIAL STATEMENT 2022-09-01
180629006127 2018-06-29 BIENNIAL STATEMENT 2016-09-01
120906006074 2012-09-06 BIENNIAL STATEMENT 2012-09-01
080828002465 2008-08-28 BIENNIAL STATEMENT 2008-09-01
021204002839 2002-12-04 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF15PX02514
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11350.00
Base And Exercised Options Value:
11350.00
Base And All Options Value:
11350.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-09-04
Description:
INSTALL VIDEO SERVER W/NIGHT VISION CAME
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,400
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,483.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $10,400
Jobs Reported:
2
Initial Approval Amount:
$10,400
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,468.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $10,399

Court Cases

Court Case Summary

Filing Date:
2006-03-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CYBER REALITY COMMUNICATIONS, INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
CYBER REALITY COMMUNICATIONS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State