Search icon

CYBERSEARCH CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20238314761
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_71535258
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134135471
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67047.00
Total Face Value Of Loan:
67047.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67047
Current Approval Amount:
67047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67455.67
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47821.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State