Search icon

CYPHTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CYPHTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Dec 2010 (15 years ago)
Date of dissolution: 10 Dec 2021
Entity Number: 4030941
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2018-01-24 2022-06-21 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-01-24 2022-06-21 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-12-08 2018-01-24 Address 315 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-12-15 2017-03-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-12-15 2016-12-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220621000614 2021-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-10
201231060216 2020-12-31 BIENNIAL STATEMENT 2020-12-01
190114061270 2019-01-14 BIENNIAL STATEMENT 2018-12-01
180124000515 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
170322000464 2017-03-22 CERTIFICATE OF CHANGE 2017-03-22

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
9635.00
Total Face Value Of Loan:
9635.00

Paycheck Protection Program

Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9635
Current Approval Amount:
9635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9711.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State