Search icon

CYPRIS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: CYPRIS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2007 (18 years ago)
Entity Number: 3573640
ZIP code: 13156
County: Monroe
Place of Formation: New York
Address: 9469 Ingersoll Drive, Sterling, NY, United States, 13156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK PODLESH DOS Process Agent 9469 Ingersoll Drive, Sterling, NY, United States, 13156

Chief Executive Officer

Name Role Address
MARK PODLESH Chief Executive Officer 9469 INGERSOLL DRIVE, STERLING, NY, United States, 13156

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1750 HICKORY LOOP, PURGITSVILLE, WV, 26852, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 9469 INGERSOLL DRIVE, STERLING, NY, 13156, USA (Type of address: Chief Executive Officer)
2020-08-27 2024-02-01 Address 1750 HICKORY LOOP, PURGITSVILLE, WV, 26852, USA (Type of address: Chief Executive Officer)
2020-08-27 2024-02-01 Address 1750 HICKORY LOOP, PURGITSVILLE, WV, 26852, USA (Type of address: Service of Process)
2009-08-31 2020-08-27 Address 191 CULVER RD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201042303 2024-02-01 BIENNIAL STATEMENT 2024-02-01
200827060123 2020-08-27 BIENNIAL STATEMENT 2019-09-01
160322006155 2016-03-22 BIENNIAL STATEMENT 2015-09-01
130923006187 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111025002811 2011-10-25 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State