Search icon

CYCOM DATA SYSTEMS INC.

Company Details

Name: CYCOM DATA SYSTEMS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2020 (5 years ago)
Authority Date: 29 May 2020 (5 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1098485
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 802, RICHMOND, KY 40476
Place of Formation: CALIFORNIA

President

Name Role
Bobby Wayne Jones II President

Secretary

Name Role
Yolande Jones Secretary

Director

Name Role
Bobby Wayne Jones II Director

Registered Agent

Name Role
BOBBY W JONES II Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-02-14
Annual Report 2023-01-26
Annual Report 2022-01-06
Annual Report 2021-02-11
Application for Certificate of Authority(Corp) 2020-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4959107009 2020-04-04 0457 PPP PO BOX 802 1055 Elizabeth Dr., RICHMOND, KY, 40476-0802
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111500
Loan Approval Amount (current) 105200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40476-0802
Project Congressional District KY-06
Number of Employees 10
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 106856.9
Forgiveness Paid Date 2021-11-04
4773418409 2021-02-06 0457 PPS 1055 Elizabeth Dr, Richmond, KY, 40475-6804
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91200
Loan Approval Amount (current) 91200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-6804
Project Congressional District KY-06
Number of Employees 8
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91909.33
Forgiveness Paid Date 2021-11-16

Sources: Kentucky Secretary of State