Search icon

CYRE, INC.

Company Details

Name: CYRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2470169
ZIP code: 08628
County: New York
Place of Formation: New Jersey
Address: 820 Bear Tavern Road, West Trenton, NJ, United States, 08628
Principal Address: 16 Church Road, Big Indian, NY, United States, 12410

Chief Executive Officer

Name Role Address
LUC ROELS Chief Executive Officer 16 CHURCH ROAD, BIG INDIAN, NY, United States, 12410

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 820 Bear Tavern Road, West Trenton, NJ, United States, 08628

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 876 NEIGHBORHOOD RD, LAKE KATRINE, NY, 12449, 5309, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 16 CHURCH ROAD, BIG INDIAN, NY, 12410, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-09-26 Address 876 NEIGHBORHOOD RD, LAKE KATRINE, NY, 12449, 5309, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-09-26 Address 876 NEIGHBORHOOD RD, LAKE KATRINE, NY, 12449, 5309, USA (Type of address: Service of Process)
2002-02-20 2018-05-02 Address 16 CHURCH ROAD, BIG INDIAN, NY, 12410, USA (Type of address: Chief Executive Officer)
2002-02-20 2018-05-02 Address 16 CHURCH ROAD, BIG INDIAN, NY, 12410, USA (Type of address: Principal Executive Office)
2002-02-20 2018-05-02 Address 16 CHURCH ROAD, BIG INDIAN, NY, 12410, USA (Type of address: Service of Process)
2000-02-04 2002-02-20 Address 2013 MCCARTER HIGHWAY, NEWARK, NJ, 07104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000695 2024-09-26 BIENNIAL STATEMENT 2024-09-26
200416060427 2020-04-16 BIENNIAL STATEMENT 2020-02-01
180502006121 2018-05-02 BIENNIAL STATEMENT 2018-02-01
140407002422 2014-04-07 BIENNIAL STATEMENT 2014-02-01
100318002713 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080227003107 2008-02-27 BIENNIAL STATEMENT 2008-02-01
070615000922 2007-06-15 ERRONEOUS ENTRY 2007-06-15
DP-1733710 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
040211003051 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020220002174 2002-02-20 BIENNIAL STATEMENT 2002-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-17 PIKAS FARM TABLE 876 NEIGHBORHOOD RD, LAKE KATRINE, Ulster, NY, 12449 A Food Inspection Department of Agriculture and Markets No data
2024-01-31 PIKAS FARM TABLE 876 NEIGHBORHOOD RD, LAKE KATRINE, Ulster, NY, 12449 C Food Inspection Department of Agriculture and Markets 14A - 10-20 old appearing mouse droppings are present along floor/wall junction in the dry foods warehouse storage area.
2023-12-21 PIKAS FARM TABLE 876 NEIGHBORHOOD RD, LAKE KATRINE, Ulster, NY, 12449 C Food Inspection Department of Agriculture and Markets 13C - Co-packaged Grandpa Pete sauces lack made for statement on labeling.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4455055000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CYRE INC.
Recipient Name Raw CYRE INC.
Recipient DUNS 198740537
Recipient Address 16 CHURCH RD, BIG INDIAN, ULSTER, NEW YORK, 12410-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2740.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8369727103 2020-04-15 0202 PPP 876 Neighborhood Road, Lake Katrine, NY, 12449
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 44200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Katrine, ULSTER, NY, 12449-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44666.22
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State