Search icon

SIMILARWEB, INC.

Company Details

Name: SIMILARWEB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2014 (11 years ago)
Entity Number: 4612727
ZIP code: 10994
County: Rockland
Place of Formation: Delaware
Address: 251 WEST NYACK RD, WEST NYACK, NY, United States, 10994
Principal Address: 6 East 32nd St, 8th Floor, New York, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CBE1LJEJ5ZH4 2023-04-15 16 E 34TH ST FL 15, NEW YORK, NY, 10016, 4328, USA 16 E 34TH ST FL 15, NEW YORK, NY, 10016, USA

Business Information

URL www.similarweb.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-03-24
Initial Registration Date 2016-08-07
Entity Start Date 2016-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILLIPA LEVIN
Role BILLING MANAGER
Address 121 MENACHEM BEGIN STREET, TEL AVIV, TLV, 6701318, ISR
Government Business
Title PRIMARY POC
Name JOHN CURABA
Address 16 EAST 34TH STREET, 15TH FLOOR, NEW YORK, NY, 10016, USA
Past Performance
Title ALTERNATE POC
Name AVI ISRAEL
Role MR
Address 121 MENACHEM BEGIN STREET, TEL AVIV, ISR

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PAF3 Active Non-Manufacturer 2016-08-14 2024-05-23 2028-06-07 2024-05-23

Contact Information

POC JOHN CURABA
Phone +1 800-540-1086
Address 16 E 34TH ST FL 15, NEW YORK, NY, 10016 4328, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-05-25
CAGE number 4038A
Company Name SIMILARWEB LTD
CAGE Last Updated 2022-03-25
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
KEREN DEKEL DOS Process Agent 251 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
OR OFFER Chief Executive Officer 6 EAST 32ND ST, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 6 EAST 32ND ST, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 16 E 34TH ST, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 35 EAST 21ST ST 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-07-28 2024-07-29 Address 251 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001744 2024-07-29 BIENNIAL STATEMENT 2024-07-29
221103000412 2022-11-03 BIENNIAL STATEMENT 2022-07-01
210910000540 2021-09-10 BIENNIAL STATEMENT 2021-09-10
140728000024 2014-07-28 APPLICATION OF AUTHORITY 2014-07-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 75F40120C00015 2020-03-17 2025-04-05 2025-04-05
Unique Award Key CONT_AWD_75F40120C00015_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 526655.00
Current Award Amount 526655.00
Potential Award Amount 526655.00

Description

Title SIMILARWEB SUBSCRIPTION AND TRAINING
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes D305: IT AND TELECOM - TELEPROCESSING, TIMESHARE, CLOUD COMPUTING, AND HIGH PERFORMANCE COMPUTING

Recipient Details

Recipient SIMILARWEB, INC.
UEI CBE1LJEJ5ZH4
Recipient Address UNITED STATES, 35 E 21ST ST FL 9, NEW YORK, NEW YORK, NEW YORK, 100106268
PURCHASE ORDER AWARD 95170022P0222 2022-09-23 2024-09-28 2024-09-29
Unique Award Key CONT_AWD_95170022P0222_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 98450.00
Current Award Amount 98450.00
Potential Award Amount 98450.00

Description

Title SIMILAR WEB PLATFORM
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DG01: IT AND TELECOM - NETWORK SUPPORT SERVICES (LABOR)

Recipient Details

Recipient SIMILARWEB, INC.
UEI CBE1LJEJ5ZH4
Recipient Address UNITED STATES, 16 E 34TH ST FL 15, NEW YORK, NEW YORK, NEW YORK, 100164328

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657957202 2020-04-27 0202 PPP 35 East 21st St, NEW YORK, NY, 10010-6212
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1759500
Loan Approval Amount (current) 1759500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10010-6212
Project Congressional District NY-12
Number of Employees 92
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State