Search icon

CYBERLEAD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYBERLEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2002 (23 years ago)
Entity Number: 2812009
ZIP code: 10016
County: Nassau
Place of Formation: New York
Principal Address: 1777 VETERANS HIGHWAY, STE 8, ISLANDIA, NY, United States, 11749
Address: 270 MADISON AVENUE, SUITE 1801, 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
ROMY SUBA Chief Executive Officer 1777 VETERANS HIGHWAY, STE 8, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE SHAPIRO FIRM DOS Process Agent 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-11-06 2020-09-01 Address 135 ENGINEERS RD, STE 190, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-09-03 2012-11-06 Address 140 ADAMS AVE, STE A 6, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2008-09-03 2012-11-06 Address CYBERLEAD INC., 140 ADAMS AVE STE A 6, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-08-22 2020-09-01 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2006-08-22 2008-09-03 Address 900 MERCHANTS CONCOURSE, SUITE LL-11, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901061704 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006928 2018-09-06 BIENNIAL STATEMENT 2018-09-01
161013006488 2016-10-13 BIENNIAL STATEMENT 2016-09-01
140925006458 2014-09-25 BIENNIAL STATEMENT 2014-09-01
121106002152 2012-11-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
115600.00
Total Face Value Of Loan:
115600.00
Date:
2020-04-29
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:
115625.00
Total Face Value Of Loan:
115625.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$115,625
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,667.21
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $86,718.75
Utilities: $5,781.25
Mortgage Interest: $0
Rent: $17,343.75
Healthcare: $5781.25
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$115,600
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,201.75
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $115,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State