Search icon

CYC REALTY MANAGEMENT, INC.

Company Details

Name: CYC REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4617763
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 12 AVIS DRIVE, SUITE 9, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYC REALTY MANAGEMENT, INC. DOS Process Agent 12 AVIS DRIVE, SUITE 9, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
COREY LAPOINT, PRESIDENT Chief Executive Officer 12 AVIS DRIVE, SUITE 9, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
471551300
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type End date
10311206025 CORPORATE BROKER 2026-01-28
109922064 REAL ESTATE PRINCIPAL OFFICE No data
10401301115 REAL ESTATE SALESPERSON 2025-03-28

History

Start date End date Type Value
2014-08-06 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-06 2018-12-27 Address C/O BERGER & KERMAN, P.C., 10 MAXWELL DRIVE, SUITE 101, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203000874 2023-02-03 BIENNIAL STATEMENT 2022-08-01
181227006378 2018-12-27 BIENNIAL STATEMENT 2018-08-01
160119000272 2016-01-19 CERTIFICATE OF AMENDMENT 2016-01-19
140806000412 2014-08-06 CERTIFICATE OF INCORPORATION 2014-08-06

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
144909.00
Total Face Value Of Loan:
144909.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144909
Current Approval Amount:
144909
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146798.77

Date of last update: 25 Mar 2025

Sources: New York Secretary of State