Search icon

CYLERA, INC.

Company Details

Name: CYLERA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2017 (8 years ago)
Entity Number: 5155211
ZIP code: 10020
County: Queens
Place of Formation: Delaware
Address: One Rockefeller Plaza, 11th Floor, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
TIMUR OZEKCIN Chief Executive Officer ONE ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O TIMUR OZEKCIN DOS Process Agent One Rockefeller Plaza, 11th Floor, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-02-17 2023-02-17 Address ONE ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 30 WEST 26TH STREET, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-02-17 Address 30 WEST 26TH STREET, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-02-17 Address 30 WEST 26TH STREET, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-06-15 2019-10-02 Address 4562 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217002197 2023-02-17 BIENNIAL STATEMENT 2021-06-01
191002061806 2019-10-02 BIENNIAL STATEMENT 2019-06-01
170615000546 2017-06-15 APPLICATION OF AUTHORITY 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391447210 2020-04-16 0202 PPP 75 WEST ST APT 8D, NEW YORK, NY, 10006
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265140
Loan Approval Amount (current) 265140
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 511210
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 267644.54
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State