Search icon

CYRIACKS ENVIRONMENTAL CONSULTING SERVICES INC.

Company Details

Entity Name: CYRIACKS ENVIRONMENTAL CONSULTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2003 (22 years ago)
Document Number: P03000078714
FEI/EIN Number 900106680
Address: 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
Mail Address: 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CECOS 401(K) PLAN 2023 900106680 2024-10-15 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
CECOS 401(K) PLAN 2022 900106680 2023-10-11 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
CECOS 401(K) PLAN 2021 900106680 2022-12-14 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
CECOS 401(K) PLAN 2020 900106680 2021-10-12 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
CECOS 401(K) PLAN 2019 900106680 2020-09-18 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
CECOS 401(K) PLAN 2018 900106680 2019-10-07 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
CECOS 401(K) PLAN 2017 900106680 2018-12-10 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
CECOS 401(K) PLAN 2017 900106680 2018-08-30 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 12
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
CECOS 401(K) PLAN 2016 900106680 2017-03-23 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing GUILLERMO GUZMAN
Valid signature Filed with authorized/valid electronic signature
CECOS 401(K) PLAN 2015 900106680 2016-07-11 CYRIACKS ENVIRONMENTAL CONSULTING SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9542429271
Plan sponsor’s address 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing GUILLERMO GUZMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CYRIACKS WENDY Agent 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442

President

Name Role Address
CYRIACKS WENDY M President 3001 SW 15 ST STE B, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
CYRIACKS WENDY M Treasurer 3001 SW 15 ST STE B, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
CYRIACKS WENDY M Director 3001 SW 15 ST STE B, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
GUZMAN GUILLERMO Vice President 3001 S.W. 15 STREET SUITE B, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053778 CECOS ACTIVE 2014-06-04 2029-12-31 No data 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL, 33442
G14000046261 CECOS, INC EXPIRED 2014-05-09 2019-12-31 No data 3001 SW 15TH ST STE B, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2012-01-09 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 3001 SW 15TH STREET, SUITE B, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2003-11-12 CYRIACKS, WENDY No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139468501 2021-03-09 0455 PPS 3001 SW 15th St B, Deerfield Beach, FL, 33442-8199
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119370
Loan Approval Amount (current) 119370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-8199
Project Congressional District FL-23
Number of Employees 7
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120026.54
Forgiveness Paid Date 2021-09-29
3441947102 2020-04-11 0455 PPP 3001 SW 15th Street, Suite B, DEERFIELD BEACH, FL, 33442-8124
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119371
Loan Approval Amount (current) 119371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-8124
Project Congressional District FL-23
Number of Employees 7
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120302.76
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State