Search icon

CYBEL TRADING CORP.

Company Details

Name: CYBEL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1979 (46 years ago)
Entity Number: 534427
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 211 E. 51ST ST., APT. 9G, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. ROBERT S. HAJJAR DOS Process Agent 211 E. 51ST ST., APT. 9G, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20180116040 2018-01-16 ASSUMED NAME CORP INITIAL FILING 2018-01-16
A848745-3 1982-03-11 CERTIFICATE OF AMENDMENT 1982-03-11
A546523-4 1979-01-22 CERTIFICATE OF INCORPORATION 1979-01-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PEARL YAMAMOTO 73643752 1987-02-09 1461491 1987-10-13
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-07-18
Date Cancelled 2008-07-18

Mark Information

Mark Literal Elements PEARL YAMAMOTO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PEARLS
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 1986
Use in Commerce Aug. 01, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CYBEL TRADING CORP.
Owner Address SUITE 1302 18 EAST 48TH STREET NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PETER L. BERGER
Correspondent Name/Address PAUL MINOYAN, CYBEL TRADING CORP, 18 E 48TH ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2008-07-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-12 CASE FILE IN TICRS
1994-02-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-09-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-10-13 REGISTERED-SUPPLEMENTAL REGISTER
1987-08-06 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1987-08-04 EXAMINER'S AMENDMENT MAILED
1987-06-23 PUBLISHED FOR OPPOSITION
1987-06-23 PUBLISHED FOR OPPOSITION
1987-05-22 NOTICE OF PUBLICATION
1987-08-03 ALLOWANCE/COUNT WITHDRAWN

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5057878400 2021-02-07 0202 PPS 18 E 48th St Rm 1302, New York, NY, 10017-1038
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89482
Loan Approval Amount (current) 89482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10017-1038
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90150.63
Forgiveness Paid Date 2021-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State