Search icon

CYBERSEARCH CORP.

Headquarter

Company Details

Name: CYBERSEARCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2000 (25 years ago)
Entity Number: 2550749
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1257 RALEIGH RD, SUITE 206, MAMARONECK, NY, United States, 10543
Principal Address: 118 EAST 28TH ST, SUITE 206, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CYBERSEARCH CORP., COLORADO 20238314761 COLORADO
Headquarter of CYBERSEARCH CORP., ILLINOIS CORP_71535258 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYBERSEARCH CORP. PROFIT SHARING PLAN 2023 134135471 2024-10-07 CYBERSEARCH CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232
CYBERSEARCH CORP. PROFIT SHARING PLAN 2022 134135471 2023-10-15 CYBERSEARCH CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232
CYBERSEARCH CORP. PROFIT SHARING PLAN 2021 134135471 2022-10-05 CYBERSEARCH CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232
CYBERSEARCH CORP DEFINED BENEFIT PLAN 2020 134135471 2022-10-05 CYBERSEARCH CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232
CYBERSEARCH CORP. PROFIT SHARING PLAN 2020 134135471 2021-10-11 CYBERSEARCH CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232
CYBERSEARCH CORP. PROFIT SHARING PLAN 2019 134135471 2020-10-15 CYBERSEARCH CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232
CYBERSEARCH CORP DEFINED BENEFIT PLAN 2019 134135471 2021-10-11 CYBERSEARCH CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232
CYBERSEARCH CORP DEFINED BENEFIT PLAN 2018 134135471 2020-10-15 CYBERSEARCH CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232
CYBERSEARCH CORP. PROFIT SHARING PLAN 2018 134135471 2019-10-07 CYBERSEARCH CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232
CYBERSEARCH CORP DEFINED BENEFIT PLAN 2017 134135471 2019-10-07 CYBERSEARCH CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2126864460
Plan sponsor’s address 1257 RALEIGH RD, MAMARONECK, NY, 105431232

Chief Executive Officer

Name Role Address
EDWARD O'REILLY Chief Executive Officer 118 EAST 28TH ST, SUITE 206, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1257 RALEIGH RD, SUITE 206, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2004-10-13 2006-09-14 Address 118 EAST 28TH ST, STE 504, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-10-13 2006-09-14 Address 118 EAST 28TH ST, STE 504, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-09-08 2006-09-14 Address 1257 RALEIGH AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060914002594 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041013002624 2004-10-13 BIENNIAL STATEMENT 2004-09-01
000929000165 2000-09-29 CERTIFICATE OF AMENDMENT 2000-09-29
000908000611 2000-09-08 CERTIFICATE OF INCORPORATION 2000-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667987700 2020-05-01 0202 PPP 1257 RALEIGH RD, MAMARONECK, NY, 10543
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67047
Loan Approval Amount (current) 67047
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 561311
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 67455.67
Forgiveness Paid Date 2021-02-12
7548548301 2021-01-28 0202 PPS 1257 Raleigh Rd, Mamaroneck, NY, 10543-1232
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 Mamaroneck, WESTCHESTER, NY, 10543-1232
Project Congressional District NY-16
Number of Employees 2
NAICS code 541612
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 47821.97
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State