Search icon

CYTECH MERIDIAN INC.

Company Details

Name: CYTECH MERIDIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038531
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 109 W COURT ST., ROME, NY, United States, 13440
Principal Address: 109 W Court St, Rome, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T1JDPNPGRCC8 2025-02-06 109 W COURT ST, ROME, NY, 13440, 5123, USA 109 W COURT ST, ROME, NY, 13440, 5123, USA

Business Information

URL https://www.cytech2000.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-08
Initial Registration Date 2011-06-21
Entity Start Date 1997-04-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522210, 541214, 541219, 541519, 541613, 541860, 541990, 561110, 561410, 561431, 561439, 561499, 561910, 561990
Product and Service Codes B506, R408, R499, R604, R607, R699, R701, R702, R703, R708, R710, R711, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMBERLY ROGERS
Role PRESIDENT
Address 109 W COURT ST, ROME, NY, 13440, 5123, USA
Title ALTERNATE POC
Name KIMBERLY ROGERS
Role PRESIDENT
Address 109 W COURT ST, ROME, NY, 13440, USA
Government Business
Title PRIMARY POC
Name KIMBERLY ROGERS
Role PRESIDENT
Address 109 W COURT ST, ROME, NY, 13440, 5123, USA
Past Performance
Title PRIMARY POC
Name KIMBERLY ROGERS
Role PRESIDENT
Address 109 W COURT ST, ROME, NY, 13440, USA

DOS Process Agent

Name Role Address
KIMBERLY ROGERS DOS Process Agent 109 W COURT ST., ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
KIMBERLY ROGERS Chief Executive Officer 5171 OSWEGO RD, ROME, NY, United States, 13440

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 5171 OSWEGO RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2019-01-31 2023-03-23 Address 109 W COURT ST., ROME, NY, 13440, USA (Type of address: Service of Process)
2011-01-05 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-05 2019-01-31 Address 311 N. WASHINGTON ST, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323001906 2023-03-23 BIENNIAL STATEMENT 2023-01-01
220205000635 2022-02-05 BIENNIAL STATEMENT 2022-02-05
190131000931 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
170531000137 2017-05-31 ANNULMENT OF DISSOLUTION 2017-05-31
DP-2189620 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110105000633 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9584368607 2021-03-26 0248 PPS 109 W Court St, Rome, NY, 13440-5123
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16725
Loan Approval Amount (current) 16725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-5123
Project Congressional District NY-22
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16842.76
Forgiveness Paid Date 2021-12-14
1072147103 2020-04-09 0248 PPP 109 W Court St., ROME, NY, 13440-5123
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-5123
Project Congressional District NY-22
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17133.21
Forgiveness Paid Date 2021-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State