Search icon

CYTECH MERIDIAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYTECH MERIDIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (15 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

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

Commercial and government entity program

CAGE number:
6FAB2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
KIMBERLY ROGERS
Corporate URL:
https://www.cytech2000.com

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

Jobs Reported:
1
Initial Approval Amount:
$16,725
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,725
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,842.76
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $16,724
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$17,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,133.21
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $17,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State