Search icon

CYBERCARTEL INTERNATIONAL, INC.

Company Details

Name: CYBERCARTEL INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2766012
ZIP code: 14228
County: Niagara
Place of Formation: New York
Address: 130 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYBERCARTEL INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 030444168 2024-06-14 CYBERCARTEL INTERNATIONAL INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166924747
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing AMY PRAWDZIK
CYBERCARTEL INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 030444168 2023-05-10 CYBERCARTEL INTERNATIONAL INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166924747
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing AMY PRAWDZIK
CYBERCARTEL INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 030444168 2022-05-11 CYBERCARTEL INTERNATIONAL INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166924747
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing CHRISTOPHER PRAWDZIK
CYBERCARTEL INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 030444168 2021-04-28 CYBERCARTEL INTERNATIONAL INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166924747
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing AMY PRAWDZIK
CYBERCARTEL INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 030444168 2020-06-10 CYBERCARTEL INTERNATIONAL INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166924747
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing AMY PRAWDZIK
CYBERCARTEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2018 030444168 2019-06-27 CYBERCARTEL INTERNATIONAL INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166924747
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing AMY PRAWDZIK
CYBERCARTEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2017 030444168 2018-07-12 CYBERCARTEL INTERNATIONAL INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166924747
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing CHRISTOPHER PRAWEZIK
CYBERCARTEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2016 030444168 2017-07-10 CYBERCARTEL INTERNATIONAL INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166924747
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing CHRISTOPHER PRAWDZIK
CYBERCARTEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2015 030444168 2016-06-27 CYBERCARTEL INTERNATIONAL INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166924747
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing CHRISTOPHER PRAWDZIK
CYBERCARTEL INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2012 030444168 2013-05-23 CYBERCARTEL INTERNATIONAL INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424990
Sponsor’s telephone number 7166946500
Plan sponsor’s address 130 PINEVIEW DR, AMHERST, NY, 142282232

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing CYBERCARTEL INTERNATIONAL INC

DOS Process Agent

Name Role Address
CYBERCARTEL INTERNATIONAL, INC. DOS Process Agent 130 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
CHRISTOPHER PRAWDZIK Chief Executive Officer 130 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2024-05-01 Address 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-05-01 Address 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-27 2023-06-06 Address 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2007-12-27 2023-06-06 Address 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2005-01-04 2007-12-27 Address 3780 COMMERCE COURT SUITE 300, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2004-06-21 2007-12-27 Address 7015 MEADOWLARK CT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501043823 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230606004969 2023-06-06 BIENNIAL STATEMENT 2022-05-01
160519006159 2016-05-19 BIENNIAL STATEMENT 2016-05-01
120508006447 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100526002058 2010-05-26 BIENNIAL STATEMENT 2010-05-01
071227002725 2007-12-27 BIENNIAL STATEMENT 2006-05-01
050104000529 2005-01-04 CERTIFICATE OF CHANGE 2005-01-04
040621002260 2004-06-21 BIENNIAL STATEMENT 2004-05-01
020510000632 2002-05-10 CERTIFICATE OF INCORPORATION 2002-05-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2910486000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CYBERCARTEL INTERNATIONAL INC
Recipient Name Raw CYBERCARTEL INTERNATIONAL INC
Recipient DUNS 021609887
Recipient Address 130 PINEVIEW DRIVE, AMHERST, ERIE, NEW YORK, 14228-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 678000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441427708 2020-05-01 0296 PPP 130 PINEVIEW DR, BUFFALO, NY, 14228-2232
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295726
Loan Approval Amount (current) 295726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14228-2232
Project Congressional District NY-26
Number of Employees 67
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297540.87
Forgiveness Paid Date 2020-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910684 Americans with Disabilities Act - Other 2019-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-18
Termination Date 2020-05-28
Section 1331
Status Terminated

Parties

Name MORGAN
Role Plaintiff
Name CYBERCARTEL INTERNATIONAL, INC.
Role Defendant
2304328 Americans with Disabilities Act - Other 2023-05-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-24
Termination Date 2024-01-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name CROMITIE
Role Plaintiff
Name CYBERCARTEL INTERNATIONAL, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State