Search icon

CIRBA (USA) INC.

Company Details

Name: CIRBA (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3049812
ZIP code: 91321
County: New York
Place of Formation: Delaware
Address: 23404 W. LYONS AVE. #223, SANTA CLARITA, CA, United States, 91321
Principal Address: 120 East Beaver Creek Rd, Ste 200, Richmond Hill, ON, Canada, L4B 4V1

Chief Executive Officer

Name Role Address
GERRY SMITH Chief Executive Officer 120 EAST BEAVER CREEK RD, STE 200, RICHMOND HILL, ON, Canada, L4B 4V1

DOS Process Agent

Name Role Address
COMPANIES INCORPORATED DOS Process Agent 23404 W. LYONS AVE. #223, SANTA CLARITA, CA, United States, 91321

Filings

Filing Number Date Filed Type Effective Date
220714002260 2022-07-14 BIENNIAL STATEMENT 2022-05-01
040506000263 2004-05-06 APPLICATION OF AUTHORITY 2004-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799717309 2020-04-30 0202 PPP 367-245 Eight Avenue, New York, NY, 10011
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) 122430
Loan Approval Amount (current) 122430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 123378.83
Forgiveness Paid Date 2021-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State