Search icon

CYBERINT INC.

Company Details

Name: CYBERINT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 2018 (6 years ago)
Date of dissolution: 27 Feb 2024
Entity Number: 5463971
ZIP code: 02210
County: New York
Place of Formation: Delaware
Address: 22 boston wharf road, BOSTON, MA, United States, 02210
Principal Address: 214 W 29TH ST., SUITE 03B-108, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CYBERINT INC. DOS Process Agent 22 boston wharf road, BOSTON, MA, United States, 02210

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
YOCHAI COREM Chief Executive Officer 214 W 29TH ST., SUITE 03B-108, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 214 W 29TH ST., SUITE 03B-108, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-03-07 Address 214 W 29TH ST., SUITE 03B-108, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-03-07 Address 25 ROBERT PITT DR, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-12-26 2020-12-07 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000095 2024-02-27 SURRENDER OF AUTHORITY 2024-02-27
221211000047 2022-12-11 BIENNIAL STATEMENT 2022-12-01
201207060021 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181226000103 2018-12-26 APPLICATION OF AUTHORITY 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3878327205 2020-04-27 0202 PPP 214 West 29TH ST, NEW YORK, NY, 10001-5203
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105030
Loan Approval Amount (current) 66360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-5203
Project Congressional District NY-12
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66850.33
Forgiveness Paid Date 2021-01-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State