Search icon

CIRE TRAVEL, INC.

Company Details

Name: CIRE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261307
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, 35TH FLOOR, NEW YORK, NY, United States, 10019

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
CIRE TRAVEL INC SAFE HARBOR 401(K) PLAN 2022 460725195 2023-12-21 CIRE TRAVEL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2123392917
Plan sponsor’s address 444 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-12-21
Name of individual signing MARK PIZZA
CIRE TRAVEL INC SAFE HARBOR 401(K) PLAN 2021 460725195 2022-10-03 CIRE TRAVEL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2123392917
Plan sponsor’s address 119 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ERIC HRUBANT
CIRE TRAVEL INC SAFE HARBOR 401(K) PLAN 2020 460725195 2021-10-02 CIRE TRAVEL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2123392917
Plan sponsor’s address 1633 BROADWAY, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-02
Name of individual signing ERIC HRUBANT
CIRE TRAVEL INC SAFE HARBOR 401(K) PLAN 2019 460725195 2020-07-27 CIRE TRAVEL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2123392917
Plan sponsor’s address 1633 BROADWAY, 35TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ERIC HRUBANT
CIRE TRAVEL INC SAFE HARBOR 401(K) PLAN 2018 460725195 2019-05-27 CIRE TRAVEL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2123392917
Plan sponsor’s address 119 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-27
Name of individual signing ERIC HRUBANT
CIRE TRAVEL INC SAFE HARBOR 401(K) PLAN 2017 460725195 2018-07-03 CIRE TRAVEL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2123392917
Plan sponsor’s address 119 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing ERIC HRUBANT
CIRE TRAVEL INC SAFE HARBOR 401(K) PLAN 2016 460725195 2017-09-23 CIRE TRAVEL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2123392917
Plan sponsor’s address 119 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-23
Name of individual signing ERIC HRUBANT
CIRE TRAVEL INC SAFE HARBOR 401(K) PLAN 2015 460725195 2016-10-05 CIRE TRAVEL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2123392917
Plan sponsor’s address 119 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing MARK PIZZA

Chief Executive Officer

Name Role Address
ERIC HRUBANT Chief Executive Officer 1633 BROADWAY, 35TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CIRE TRAVEL, INC. DOS Process Agent 1633 BROADWAY, 35TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-06-19 2020-06-03 Address 119 WEST 40TH STREET, 12 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-19 2020-06-03 Address 119 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-03-25 2020-06-03 Address 119 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-06-20 2014-03-25 Address 350 MADISON AVE., 15TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060541 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180703007599 2018-07-03 BIENNIAL STATEMENT 2018-06-01
140619006211 2014-06-19 BIENNIAL STATEMENT 2014-06-01
140325000456 2014-03-25 CERTIFICATE OF CHANGE 2014-03-25
120620000665 2012-06-20 CERTIFICATE OF INCORPORATION 2012-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3960397301 2020-04-29 0202 PPP 1633 Broadway, New York, NY, 10019-6708
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81450
Loan Approval Amount (current) 81450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10019-6708
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21074.76
Forgiveness Paid Date 2021-07-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State