Search icon

NCYCLOMEDIA, INC.

Company Details

Name: NCYCLOMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2001 (24 years ago)
Entity Number: 2641554
ZIP code: 12167
County: New York
Place of Formation: New York
Address: 90 MAIN STREET, BOX 364, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER ANDROS DOS Process Agent 90 MAIN STREET, BOX 364, STAMFORD, NY, United States, 12167

Chief Executive Officer

Name Role Address
PETER ANDROS Chief Executive Officer 90 MAIN ST, BOX 364, STAMFORD, NY, United States, 12167

History

Start date End date Type Value
2011-06-20 2020-07-13 Address 160 BLEECKER STREET, SUITE 6HE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-06-20 2020-07-13 Address 160 BLEECKER STREET, SUITE 6HE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-07-24 2011-06-20 Address 160 BLEECKER STREET, STE 6HE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-07-24 2011-06-20 Address 160 BLEECKER ST, STE 6HE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-07-24 2011-06-20 Address 160 BLEECKER STREET, STE 6HE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-04-25 2007-07-24 Address 416 W 13TH ST, STE 317A, NEW YORK, NY, 10014, 1117, USA (Type of address: Service of Process)
2003-04-25 2007-07-24 Address 416 W 13TH ST, STE 317A, NEW YORK, NY, 10014, 1117, USA (Type of address: Principal Executive Office)
2003-04-25 2007-07-24 Address 416 W 13TH ST, STE 317A, NEW YORK, NY, 10014, 1117, USA (Type of address: Chief Executive Officer)
2001-05-22 2003-04-25 Address APT. 6HE 160 BLEECKER STREET, NEW YORK CITY, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060934 2020-07-13 BIENNIAL STATEMENT 2019-05-01
110620002175 2011-06-20 BIENNIAL STATEMENT 2011-05-01
090617002604 2009-06-17 BIENNIAL STATEMENT 2009-05-01
070724003038 2007-07-24 BIENNIAL STATEMENT 2007-05-01
050623002465 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030425002835 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010522000339 2001-05-22 CERTIFICATE OF INCORPORATION 2001-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9456267001 2020-04-09 0248 PPP 90 Main St, STAMFORD, NY, 12167-1139
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, DELAWARE, NY, 12167-1139
Project Congressional District NY-19
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15121.67
Forgiveness Paid Date 2021-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State