Search icon

CINERIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINERIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1983 (42 years ago)
Entity Number: 821000
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 9TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALAZS NYARI Chief Executive Officer 630 9TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 9TH AVE, NEW YORK, NY, United States, 10036

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-582-3744
Contact Person:
BALAZS NYARI
User ID:
P1146592
Trade Name:
CINERIC INC

Unique Entity ID

Unique Entity ID:
DZSLS4SHDZ39
CAGE Code:
5RE32
UEI Expiration Date:
2025-10-01

Business Information

Doing Business As:
CINERIC INC
Activation Date:
2024-10-02
Initial Registration Date:
2009-10-12

Form 5500 Series

Employer Identification Number (EIN):
133163037
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 630 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-29 2023-04-05 Address 630 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-03-13 2023-04-05 Address 630 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230405001592 2023-04-05 BIENNIAL STATEMENT 2023-02-01
110216002155 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090129003067 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070227002479 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050310002407 2005-03-10 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
299370.00
Total Face Value Of Loan:
299370.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
246800.00
Total Face Value Of Loan:
246800.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$246,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$248,349.36
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $246,800
Jobs Reported:
15
Initial Approval Amount:
$299,370
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,370
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$301,282.64
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $299,370

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State