Search icon

CIR INDUSTRIAL AUTOMATION, INC.

Company Details

Name: CIR INDUSTRIAL AUTOMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1987 (38 years ago)
Entity Number: 1137082
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 145 NORTH FOURTH STREET, PO BOX 644, LEWISTON, NY, United States, 14092
Principal Address: JOHN P MACKENNA, 145 N FOURTH STREET PO BOX 644, LEWISTON, NY, United States, 14092

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
CIR INDUSTRIAL AUTOMATION, INC. 401(K) PLAN 2016 161293529 2017-10-05 CIR INDUSTRIAL AUTOMATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 7163625030
Plan sponsor’s address 400 INGHAM AVENUE, BUFFALO, NY, 14218

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing JOHN MACKENNA
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing JOHN MACKENNA
CIR INDUSTRIAL AUTOMATION, INC. 401(K) PLAN 2016 161293529 2017-10-19 CIR INDUSTRIAL AUTOMATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 7163625030
Plan sponsor’s address 400 INGHAM AVENUE, BUFFALO, NY, 14218

Signature of

Role Plan administrator
Date 2017-10-19
Name of individual signing JOHN MACKENNA
Role Employer/plan sponsor
Date 2017-10-19
Name of individual signing JOHN MACKENNA
CIR INDUSTRIAL AUTOMATION, INC. 401(K) PLAN 2015 161293529 2016-10-13 CIR INDUSTRIAL AUTOMATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 7163625030
Plan sponsor’s address 400 INGHAM AVENUE, BUFFALO, NY, 14218

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JOHN MACKENNA
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing JOHN MACKENNA
CIR INDUSTRIAL AUTOMATION, INC. 401(K) PLAN 2014 161293529 2015-10-14 CIR INDUSTRIAL AUTOMATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 7163625030
Plan sponsor’s address 400 INGHAM AVENUE, BUFFALO, NY, 14218

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JOHN MACKENNA
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing JOHN MACKENNA
CIR INDUSTRIAL AUTOMATION, INC. 401(K) PLAN 2013 161293529 2014-09-24 CIR INDUSTRIAL AUTOMATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 7163625030
Plan sponsor’s address 400 INGHAM AVENUE, BUFFALO, NY, 14218

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing JOHN MACKENNA
Role Employer/plan sponsor
Date 2014-09-23
Name of individual signing JOHN MACKENNA
CIR INDUSTRIAL AUTOMATION, INC. 401(K) PLAN 2012 161293529 2013-10-03 CIR INDUSTRIAL AUTOMATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339900
Sponsor’s telephone number 7163625030
Plan sponsor’s address 400 INGHAM AVENUE, BUFFALO, NY, 14218

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing JOHN MACKENNA
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing JOHN MACKENNA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 NORTH FOURTH STREET, PO BOX 644, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
STANLEY J SCIERA Chief Executive Officer 145 NORTH FOURTH STREET, PO BOX 644, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
1987-01-15 1990-10-12 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1987-01-15 1993-06-10 Address 145 NORTH FOURTH ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940125002794 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930610002841 1993-06-10 BIENNIAL STATEMENT 1993-01-01
901012000210 1990-10-12 CERTIFICATE OF AMENDMENT 1990-10-12
B446779-2 1987-01-15 CERTIFICATE OF INCORPORATION 1987-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2070387204 2020-04-15 0296 PPP 400 Ingham Avenue, Buffalo, NY, 14218
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) 50467
Loan Approval Amount (current) 50467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50785.01
Forgiveness Paid Date 2020-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State