Search icon

CYBER WA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYBER WA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2014 (11 years ago)
Entity Number: 4562911
ZIP code: 12106
County: Rensselaer
Place of Formation: New York
Address: 15 CHATHAM ST, KINDERHOOK, NY, United States, 12106

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PELGRIN Chief Executive Officer 15 CHATHAM ST, KINDERHOOK, NY, United States, 12106

DOS Process Agent

Name Role Address
CYBER WA, INC. DOS Process Agent 15 CHATHAM ST, KINDERHOOK, NY, United States, 12106

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ADNAN BAYKAL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2244369

Unique Entity ID

Unique Entity ID:
J8M5S9N7SFM5
CAGE Code:
7XXE6
UEI Expiration Date:
2026-04-01

Business Information

Activation Date:
2025-04-03
Initial Registration Date:
2017-09-05

Commercial and government entity program

CAGE number:
7XXE6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2030-04-03
SAM Expiration:
2026-04-01

Contact Information

POC:
ADNAN BAYKAL

Form 5500 Series

Employer Identification Number (EIN):
465450831
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-09-06 2020-04-02 Address 3 MAIN STREET, 2ND FLOOR, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2017-09-06 2020-04-02 Address 3 MAIN STREET, 2ND FLOOR, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office)
2017-09-06 2020-04-02 Address 3 MAIN STREET, 2ND FLOOR, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2014-04-24 2017-09-06 Address 107 NYROY DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2014-04-16 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
200402060048 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180405006221 2018-04-05 BIENNIAL STATEMENT 2018-04-01
170906006871 2017-09-06 BIENNIAL STATEMENT 2016-04-01
140424000412 2014-04-24 CERTIFICATE OF CHANGE 2014-04-24
140416000659 2014-04-16 CERTIFICATE OF INCORPORATION 2014-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
64000.00
Total Face Value Of Loan:
64000.00
Date:
2020-04-28
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:
64000.00
Total Face Value Of Loan:
64000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$64,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,659.29
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $64,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State