Search icon

CYBERT TIRE CORPORATION

Company Details

Name: CYBERT TIRE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1931 (94 years ago)
Entity Number: 40386
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 545 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
JOHN O. EVERETT Chief Executive Officer 545 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CYBERT TIRE CORPORATION DOS Process Agent 545 WEST 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-07 2025-02-07 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2025-02-07 2025-02-07 Address 545 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-02-07 Address 545 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-02-07 Address 545 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-19 2020-11-02 Address 726 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-15 2020-11-02 Address 726 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1939-06-29 1994-04-19 Address 726 ELEVENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1934-11-21 1939-06-29 Address 11TH AVE. AT 52ND ST., NEW YORK, NY, USA (Type of address: Service of Process)
1933-08-30 2025-02-07 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1931-03-19 1933-08-30 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
250207004374 2025-02-07 BIENNIAL STATEMENT 2025-02-07
201102062489 2020-11-02 BIENNIAL STATEMENT 2019-03-01
050607002321 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030415002219 2003-04-15 BIENNIAL STATEMENT 2003-03-01
990322002155 1999-03-22 BIENNIAL STATEMENT 1999-03-01
940419002054 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930415003303 1993-04-15 BIENNIAL STATEMENT 1993-03-01
A838409-2 1982-02-04 ASSUMED NAME CORP INITIAL FILING 1982-02-04
49-047 1939-06-29 CERTIFICATE OF AMENDMENT 1939-06-29
DES6693 1934-11-21 CERTIFICATE OF AMENDMENT 1934-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291077705 2020-05-01 0202 PPP 545 W 52ND ST, NEW YORK, NY, 10019
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102422
Loan Approval Amount (current) 102422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103528.9
Forgiveness Paid Date 2021-06-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State