Search icon

CYRUS CONTRACTING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CYRUS CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820148
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 123 Daisy Drive, Mahopac, NY, United States, 10541
Principal Address: 123 DAISY DRIVE, MAHOPAC, NY, United States, 10541

Contact Details

Phone +1 914-787-0279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIALISA ZYWOTCHENKO Chief Executive Officer 2875 ROUTE 35, SUITE 6N58, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
MARIALISA ZYWOTCHENKO DOS Process Agent 123 Daisy Drive, Mahopac, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
2963727
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6XBH6
UEI Expiration Date:
2014-07-01

Business Information

Activation Date:
2013-07-01
Initial Registration Date:
2013-06-24

Commercial and government entity program

CAGE number:
6XBH6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
MARIALISA ZYWOTCHENKO
Corporate URL:
www.cyruscontracting.com

Licenses

Number Status Type Date End date
1362905-DCA Inactive Business 2013-02-14 2019-02-28

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 2875 ROUTE 35, SUITE 6N58, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address PO BOX 9, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address PO BOX 9, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604004866 2025-06-04 BIENNIAL STATEMENT 2025-06-04
240418002656 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210921001765 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190724060362 2019-07-24 BIENNIAL STATEMENT 2019-06-01
180530000014 2018-05-30 CERTIFICATE OF CHANGE (BY AGENT) 2018-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318649 LICENSE INVOICED 2021-04-16 100 Home Improvement Contractor License Fee
3200757 EXAMHIC INVOICED 2020-08-24 50 Home Improvement Contractor Exam Fee
3200756 TRUSTFUNDHIC INVOICED 2020-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3200758 LICENSE INVOICED 2020-08-24 50 Home Improvement Contractor License Fee
3200755 FINGERPRINT INVOICED 2020-08-24 75 Fingerprint Fee
3011830 PROCESSING INVOICED 2019-04-03 25 License Processing Fee
3011831 DCA-SUS CREDITED 2019-04-03 75 Suspense Account
2991225 RENEWAL CREDITED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2991224 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563107 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41800.00
Total Face Value Of Loan:
138600.00
Date:
2020-05-07
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:
5977.00
Total Face Value Of Loan:
5977.00
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

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$5,977
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,077.61
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $5,977

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State