Search icon

CYBER CITY, INC.

Company Details

Name: CYBER CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2021 (4 years ago)
Entity Number: 6223798
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 19619 51ST AVE., FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2020 133910501 2021-12-14 CYBER CITY, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 9179454920
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing GLENN MCGINNIS
Role Employer/plan sponsor
Date 2021-12-14
Name of individual signing GLENN MCGINNIS
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2019 133910501 2020-07-22 CYBER CITY, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 6464421794
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing OLA FORSELL
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2018 133910501 2019-07-12 CYBER CITY, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 6464421794
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing OLA FORSELL
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2017 133910501 2018-07-10 CYBER CITY, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2126330649
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing OLA FORSELL
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2016 133910501 2017-07-19 CYBER CITY, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2126330649
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing OLA FORSELL
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2015 133910501 2016-07-29 CYBER CITY, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2126330649
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing OLA FORSELL
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2014 133910501 2015-07-22 CYBER CITY, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2126330649
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing OLA FORSELL
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2013 133910501 2014-07-30 CYBER CITY, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2126330099
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing OLA FORSELL
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2012 133910501 2013-07-18 CYBER CITY, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2126330099
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing OLA FORSELL
CYBER CITY, INC.401(K) PROFIT SHARING PLAN AND TRUST 2011 133910501 2012-07-31 CYBER CITY, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2126330099
Plan sponsor’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133910501
Plan administrator’s name CYBER CITY, INC
Plan administrator’s address 224 W 30TH STREET, SUITE1100, NEW YORK, NY, 10001
Administrator’s telephone number 2126330099

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing OLA FORSELL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19619 51ST AVE., FRESH MEADOWS, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
210720001436 2021-07-20 CERTIFICATE OF INCORPORATION 2021-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663527210 2020-04-15 0202 PPP 224 W 30TH ST SUITE 1100, NEW YORK, NY, 10001
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450860
Loan Approval Amount (current) 450860
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, 10001-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 541512
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 453670.61
Forgiveness Paid Date 2020-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002209 Copyright 2020-03-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-11
Termination Date 2020-05-28
Section 0101
Status Terminated

Parties

Name WISSER
Role Plaintiff
Name CYBER CITY, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State