Search icon

CYNERIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYNERIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2021 (4 years ago)
Entity Number: 6352379
ZIP code: 10952
County: Rockland
Place of Formation: Delaware
Foreign Legal Name: CYNERIO, INC.
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 157 Columbus Avenue, 5th Floor, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
CYNERIO, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
LEON LERMAN Chief Executive Officer 157 COLUMBUS AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2021-12-18 2023-12-11 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
231211000019 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211218000117 2021-12-17 APPLICATION OF AUTHORITY 2021-12-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
94408.20
Total Face Value Of Loan:
94408.20

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94408.2
Current Approval Amount:
94408.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95137.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State