Search icon

CYBERLEAD, INC.

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)
2006-08-22 2008-09-03 Address 900 MERCHANTS CONCOURSE, SUITE LL-11, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2004-10-29 2006-08-22 Address 900 MERCHANTS CONCOURSE, STE LL-11, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2004-10-29 2006-08-22 Address 500 FIFTH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2004-10-29 2006-08-22 Address 900 MERCHANTS CONCOURSE, STE LL-11, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-09-16 2004-10-29 Address 230 PARK AVE., STE. 625, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

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
100910002558 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080903002374 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060822002860 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041029002756 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020916000415 2002-09-16 CERTIFICATE OF INCORPORATION 2002-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206147300 2020-04-29 0235 PPP 1777 Veterans Memorial Highway Ste 8, Islandia, NY, 11749
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115625
Loan Approval Amount (current) 115625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 13
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116667.21
Forgiveness Paid Date 2021-04-01
5490408607 2021-03-20 0235 PPS 1777 Veterans Hwy Ste 8, Islandia, NY, 11749-1533
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115600
Loan Approval Amount (current) 115600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1533
Project Congressional District NY-02
Number of Employees 12
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116201.75
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State