Search icon

CYPHERWORX, INC.

Headquarter

Company Details

Name: CYPHERWORX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2007 (18 years ago)
Entity Number: 3555535
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVE SUITE 119, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CYPHERWORX, INC., COLORADO 20181805139 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CGKSLCWJB6K9 2024-10-18 3349 MONROE AVE STE 119, ROCHESTER, NY, 14618, 5513, USA 3349 MONROE AVE, STE 119, ROCHESTER, NY, 14618, 5513, USA

Business Information

URL https://cypherworx.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-23
Initial Registration Date 2013-11-14
Entity Start Date 2007-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611420, 611430, 611513, 611519, 611699, 611710, 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL CYPHER
Role PRESIDENT
Address 3349 MONROE AVENUE, SUITE 119, ROCHESTER, NY, 14618, USA
Title ALTERNATE POC
Name STEVEN STOOKEY
Role COO
Address 3349 MONROE AVE, STE 119, ROCHESTER, NY, 14618, USA
Government Business
Title PRIMARY POC
Name PAUL CYPHER
Role PRESIDENT
Address 3349 MONROE AVENUE, SUITE 119, ROCHESTER, NY, 14618, USA
Title ALTERNATE POC
Name STEVEN STOOKEY
Role COO
Address 3349 MONROE AVE, STE 119, ROCHESTER, NY, 14618, USA
Past Performance
Title PRIMARY POC
Name MICHAEL MAETHER
Address 3349 MONROE AVE, STE 119, ROCHESTER, NY, 14618, USA

Central Index Key

CIK number Mailing Address Business Address Phone
0001576450 3349 MONROE AVENUE, SUITE 116, ROCHESTER, NY, 14618 3349 MONROE AVENUE, SUITE 116, ROCHESTER, NY, 14618 585-200-9510

Filings since 2017-12-08

Form type D
File number 021-300341
Filing date 2017-12-08
File View File

Filings since 2017-03-16

Form type D
File number 021-282743
Filing date 2017-03-16
File View File

Filings since 2016-03-09

Form type D
File number 021-258937
Filing date 2016-03-09
File View File

Filings since 2014-07-03

Form type D/A
File number 021-201838
Filing date 2014-07-03
File View File

Filings since 2013-08-23

Form type D
File number 021-201838
Filing date 2013-08-23
File View File

Filings since 2013-05-20

Form type D
File number 021-196735
Filing date 2013-05-20
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70ND0 Active Non-Manufacturer 2013-11-25 2024-09-25 2029-09-25 2025-09-23

Contact Information

POC PAUL CYPHER
Phone +1 585-200-9510
Address 3349 MONROE AVE STE 119, ROCHESTER, NY, 14618 5513, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYPHERWORX INC 401(K) PROFIT SHARING PLAN & TRUST 2023 260715448 2024-10-04 CYPHERWORX, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 624310
Sponsor’s telephone number 5857557040
Plan sponsor’s address 3349 MONROE AVE., SUITE 119, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CYPHERWORX INC 401K PROFIT SHARING PLAN & TRUST 2022 260715448 2025-03-03 CYPHERWORX INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Plan sponsor’s address 3349 MONROE AVE STE 119, ROCHESTER, NY, 146185513

Signature of

Role Plan administrator
Date 2025-03-03
Name of individual signing GRAVES JOSEPH
Valid signature Filed with authorized/valid electronic signature
CYPHERWORX INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260715448 2021-06-14 CYPHERWORX INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5852686184
Plan sponsor’s address 3349 MONROE AVE, STE 119, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing JOSEPH R GRAVES
CYPHERWORX INC 401(K) PROFIT SHARING PLAN & TRUST 2019 260715448 2020-06-12 CYPHERWORX INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5852009510
Plan sponsor’s address 3349 MONROE AVE SUITE 116, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing PAUL CYPHER
CYPHERWORX INC 401(K) PROFIT SHARING PLAN & TRUST 2018 260715448 2020-06-12 CYPHERWORX INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5852009510
Plan sponsor’s address 3349 MONROE AVE SUITE 116, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing PAUL CYPHER
CYPHERWORX INC 401(K) PROFIT SHARING PLAN & TRUST 2017 260715448 2020-06-12 CYPHERWORX INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5852009510
Plan sponsor’s address 3349 MONROE AVE SUITE 116, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing PAUL CYPHER
CYPHERWORX INC. 401 K PROFIT SHARING PLAN TRUST 2016 260715448 2017-07-21 CYPHERWORX INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5852009510
Plan sponsor’s address 130 ANDREWS STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MMURPHY
CYPHERWORX INC 401 K PROFIT SHARING PLAN TRUST 2015 260715448 2016-07-07 CYPHERWORX INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-05
Business code 541600
Sponsor’s telephone number 5852009510
Plan sponsor’s address 3349 MONROE AVE SUITE 116, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MARY MURPHY
CYPHERWORX INC 401 K PROFIT SHARING PLAN TRUST 2014 260715448 2015-07-23 CYPHERWORX INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852009510
Plan sponsor’s address 3349 MONROE AVE SUITE 116, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing PAUL W. CYPHER

Chief Executive Officer

Name Role Address
PAUL CYPHER Chief Executive Officer 3349 MONROE AVE SUITE 119, ROCHESTER, NY, United States, 14618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CYPHERWORX, INC. DOS Process Agent 3349 MONROE AVE SUITE 119, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2023-09-22 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 19250000, Par value: 0.01
2023-09-22 2023-09-22 Address 130 ANDREWS ST., ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 3349 MONROE AVE SUITE 119, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2022-01-26 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 19250000, Par value: 0.01
2021-11-08 2022-01-26 Shares Share type: PAR VALUE, Number of shares: 19250000, Par value: 0.01
2018-10-01 2021-11-08 Shares Share type: PAR VALUE, Number of shares: 19250000, Par value: 0.01
2018-02-06 2023-09-22 Address 130 ANDREWS ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2017-11-13 2018-10-01 Shares Share type: PAR VALUE, Number of shares: 14150000, Par value: 0.01
2017-11-13 2018-02-06 Address 3349 MONROE AVENUE, SUITE 116, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-06-14 2023-09-22 Address 130 ANDREWS ST., ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230922000670 2023-09-22 BIENNIAL STATEMENT 2023-08-01
210922002537 2021-09-22 BIENNIAL STATEMENT 2021-09-22
181001000420 2018-10-01 CERTIFICATE OF AMENDMENT 2018-10-01
180206006609 2018-02-06 BIENNIAL STATEMENT 2017-08-01
171113001363 2017-11-13 CERTIFICATE OF AMENDMENT 2017-11-13
170614006101 2017-06-14 BIENNIAL STATEMENT 2015-08-01
160926000564 2016-09-26 CERTIFICATE OF AMENDMENT 2016-09-26
160211000728 2016-02-11 CERTIFICATE OF AMENDMENT 2016-02-11
140619000255 2014-06-19 CERTIFICATE OF AMENDMENT 2014-06-19
130911000374 2013-09-11 CERTIFICATE OF AMENDMENT 2013-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099478408 2021-02-04 0219 PPS 3349 Monroe Ave, Rochester, NY, 14618-5513
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247298
Loan Approval Amount (current) 247298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-5513
Project Congressional District NY-25
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248144.91
Forgiveness Paid Date 2021-06-15
8563607204 2020-04-28 0219 PPP 3349 MONROE AVE SUITE 119, ROCHESTER, NY, 14618-5513
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247297.5
Loan Approval Amount (current) 247297.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-5513
Project Congressional District NY-25
Number of Employees 10
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 249858.55
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1773338 CYPHERWORX, INC. - CGKSLCWJB6K9 3349 MONROE AVE STE 119, ROCHESTER, NY, 14618-5513
Capabilities Statement Link -
Phone Number 585-200-9510
Fax Number -
E-mail Address pcypher@cypherworx.com
WWW Page https://cypherworx.com
E-Commerce Website -
Contact Person PAUL CYPHER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 70ND0
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes
Code 611420
NAICS Code's Description Computer Training
Buy Green Yes
Code 611513
NAICS Code's Description Apprenticeship Training
Buy Green Yes
Code 611519
NAICS Code's Description Other Technical and Trade SchoolsGeneral $18.50m Small Business Size Standard: [Yes]Special $41.50m Job Corps Centers: [Yes] (4)
Buy Green Yes
Code 611699
NAICS Code's Description All Other Miscellaneous Schools and Instruction
Buy Green Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes
Code 624310
NAICS Code's Description Vocational Rehabilitation Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State