Search icon

CIRRUS RESEARCH, LLC

Company Details

Name: CIRRUS RESEARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2007 (18 years ago)
Entity Number: 3481409
ZIP code: 10591
County: New York
Place of Formation: New York
Address: C/O SATYA PRADHUMAN, 303 SOUTH BROADWAY STE 212, TARRYTOWN, NY, United States, 10591

Central Index Key

CIK number Mailing Address Business Address Phone
0001449755 110 WEST 40TH STREET, SUITE 1103, NEW YORK, NY, 10018 110 WEST 40TH STREET, SUITE 1103, NEW YORK, NY, 10018 914-289-1411

Filings since 2024-03-28

Form type X-17A-5
File number 008-68081
Filing date 2024-03-28
Reporting date 2023-12-31
File View File

Filings since 2023-04-03

Form type FOCUSN
File number 008-68081
Filing date 2023-04-03
Reporting date 2022-12-31
File View File

Filings since 2023-03-02

Form type X-17A-5
File number 008-68081
Filing date 2023-03-02
Reporting date 2022-12-31
File View File

Filings since 2022-03-02

Form type X-17A-5
File number 008-68081
Filing date 2022-03-02
Reporting date 2021-12-31
File View File

Filings since 2021-03-03

Form type X-17A-5
File number 008-68081
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2021-03-03

Form type FOCUSN
File number 008-68081
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2020-03-03

Form type FOCUSN
File number 008-68081
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2020-03-03

Form type X-17A-5
File number 008-68081
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2019-03-04

Form type X-17A-5
File number 008-68081
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2019-03-04

Form type FOCUSN
File number 008-68081
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2018-03-05

Form type X-17A-5
File number 008-68081
Filing date 2018-03-05
Reporting date 2017-12-31
File View File

Filings since 2018-03-05

Form type FOCUSN
File number 008-68081
Filing date 2018-03-05
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-68081
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-68081
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-68081
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-68081
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-03

Form type FOCUSN
File number 008-68081
Filing date 2015-03-03
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-68081
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-68081
Filing date 2014-03-04
Reporting date 2014-03-04
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-68081
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-68081
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-68081
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-68081
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O SATYA PRADHUMAN, 303 SOUTH BROADWAY STE 212, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2009-04-15 2011-03-02 Address C/O SATYA PRADHUMAN, 303 SOUTH BROADWAY STE 212, TARRYTOWN, NY, 10017, USA (Type of address: Service of Process)
2007-02-26 2009-04-15 Address ONE RIVERFRONT PLAZA, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206006106 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110302002584 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090415002777 2009-04-15 BIENNIAL STATEMENT 2009-02-01
070705000900 2007-07-05 CERTIFICATE OF PUBLICATION 2007-07-05
070226000279 2007-02-26 ARTICLES OF ORGANIZATION 2007-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173597705 2020-05-01 0202 PPP 303 S BROADWAY STE 212, TARRYTOWN, NY, 10591-5445
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75747
Loan Approval Amount (current) 75747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5445
Project Congressional District NY-17
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76423.53
Forgiveness Paid Date 2021-03-24
5019908602 2021-03-20 0202 PPS 303 S Broadway Ste 212, Tarrytown, NY, 10591-5445
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143140
Loan Approval Amount (current) 143140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5445
Project Congressional District NY-17
Number of Employees 6
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144165.84
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State