Search icon

CYBRARIAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CYBRARIAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2011 (14 years ago)
Entity Number: 4172089
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 120 LAKE AVE. S., STE. 23, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CAPPUCCIO Chief Executive Officer 120 LAKE AVE. S., STE. 23, NESCONSET, NY, United States, 11767

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

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:
J31CQ4AGKW41
CAGE Code:
8Q0Z5
UEI Expiration Date:
2024-07-09

Business Information

Doing Business As:
CYBRARIAN CORP
Activation Date:
2023-07-12
Initial Registration Date:
2020-08-25

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 120 LAKE AVE. S., STE. 23, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 120 LAKE AVE. S., STE. 23, NESCONSET, NY, 11767, 1060, USA (Type of address: Chief Executive Officer)
2013-12-23 2024-01-03 Address 120 LAKE AVE. S., STE. 23, NESCONSET, NY, 11767, 1060, USA (Type of address: Chief Executive Officer)
2011-12-02 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2011-12-02 2024-01-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103004931 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220104001553 2022-01-04 BIENNIAL STATEMENT 2022-01-04
191202062227 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180105006351 2018-01-05 BIENNIAL STATEMENT 2017-12-01
151201006117 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86695482
Mark:
CYBRARIAN
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-07-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CYBRARIAN

Goods And Services

For:
Software as a service (SAAS) services featuring software for public computer patron authentication, print management, computer reservation, computer security, usage reporting, and computer remote control
First Use:
2011-12-21
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63047.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State