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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
T1JDPNPGRCC8
CAGE Code:
6FAB2
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2011-06-21

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
16725.00
Total Face Value Of Loan:
16725.00
Date:
2020-04-11
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:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2017-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16725
Current Approval Amount:
16725
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16842.76
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17133.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State