Search icon

CYBER HOME NETWORKS INC.

Headquarter

Company Details

Name: CYBER HOME NETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478453
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Principal Address: 19 FROG HOLLOW ROAD, POUGHQUAG, NY, United States, 12570
Address: PO Box 10, Stormville, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CYBER HOME NETWORKS INC., CONNECTICUT 0892428 CONNECTICUT

Chief Executive Officer

Name Role Address
KEVIN HOURIHAN Chief Executive Officer PO BOX 10, STORMVILLE, NY, United States, 12582

DOS Process Agent

Name Role Address
KEVIN HOURIHAN DOS Process Agent PO Box 10, Stormville, NY, United States, 12582

History

Start date End date Type Value
2024-10-19 2024-10-19 Address PO BOX 10, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2012-03-26 2024-10-19 Address PO BOX 10, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
2012-03-26 2024-10-19 Address PO BOX 10, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2004-03-02 2012-03-26 Address 19 FROG HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2004-03-02 2012-03-26 Address 19 FROG HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
2004-03-02 2012-03-26 Address 19 FROG HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2000-02-28 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-28 2004-03-02 Address 15 BIRCH LANE, HOLMES, NY, 12531, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241019000593 2024-10-19 BIENNIAL STATEMENT 2024-10-19
140408002321 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120326002056 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100407002038 2010-04-07 BIENNIAL STATEMENT 2010-02-01
060316002938 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040302002497 2004-03-02 BIENNIAL STATEMENT 2004-02-01
000406000683 2000-04-06 CERTIFICATE OF CHANGE 2000-04-06
000228000303 2000-02-28 CERTIFICATE OF INCORPORATION 2000-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058137108 2020-04-12 0202 PPP PO Box 10, STORMVILLE, NY, 12582
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STORMVILLE, DUTCHESS, NY, 12582-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47999.73
Forgiveness Paid Date 2021-05-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State