Search icon

CYBER CASTELLUM CORPORATION

Company Details

Name: CYBER CASTELLUM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285568
ZIP code: 12205
County: Albany
Place of Formation: New York
Activity Description: Cyber Castellum is an Albany, NY based cybersecurity consulting firm specializing in performing cybersecurity assessments and performing other cybersecurity related services. We specialize in finding vulnerabilities in organization’s technology landscape that hackers often exploit to compromise information systems and sensitive data. We perform web application security assessments, vulnerability scanning, penetration testing, mobile application security assessments and application architecture & design reviews.
Address: 1924 Central Ave, Albany, NY, United States, 12205

Contact Details

Phone +1 518-542-6858

Website http://www.cybercastellum.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYBER CASTELLUM CORPORATION DOS Process Agent 1924 Central Ave, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
YOUNUS RASHID Chief Executive Officer 1924 CENTRAL AVE, ALBANY, NY, United States, 12205

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:
YE4CABYFY2A7
CAGE Code:
8E8R5
UEI Expiration Date:
2026-02-08

Business Information

Division Number:
2/20/2018
Activation Date:
2025-02-11
Initial Registration Date:
2019-09-18

History

Start date End date Type Value
2024-01-02 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 1924 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-13 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102008289 2024-01-02 BIENNIAL STATEMENT 2024-01-02
211122001283 2021-11-22 BIENNIAL STATEMENT 2021-11-22
180213010239 2018-02-13 CERTIFICATE OF INCORPORATION 2018-02-13

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
17472.00
Total Face Value Of Loan:
17472.00
Date:
2020-05-03
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:
16435.00
Total Face Value Of Loan:
16435.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17472
Current Approval Amount:
17472
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17576.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16435
Current Approval Amount:
16435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16499.06

Date of last update: 02 Jun 2025

Sources: New York Secretary of State