Search icon

CHIRA, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHIRA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 1995
Business ALEI: 0511323
Annual report due: 05 Apr 2025
Business address: 5 Bridge St, KENT, CT, 06757, United States
Mailing address: PO BOX 484, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: kentwineandspirit@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IRA SMITH Agent 5 Bridge St, KENT, CT, 06757, United States P.O. Box 484, KENT, CT, 06757, United States +1 860-671-0786 kentwineandspirit@gmail.com 5 Bridge St, KENT, CT, 06757, United States

Officer

Name Role Phone E-Mail Residence address
IRA SMITH Officer +1 860-671-0786 kentwineandspirit@gmail.com 5 Bridge St, KENT, CT, 06757, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0012306 PACKAGE STORE LIQUOR ACTIVE CURRENT 2005-04-13 2024-04-13 2025-04-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012361408 2024-04-05 - Annual Report Annual Report -
BF-0011255049 2023-08-18 - Annual Report Annual Report -
BF-0010787586 2023-08-18 - Annual Report Annual Report -
BF-0009804404 2023-08-18 - Annual Report Annual Report -
BF-0011916038 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007298579 2021-04-14 - Annual Report Annual Report 2020
0006676848 2019-10-31 - Annual Report Annual Report 2016
0006676850 2019-10-31 - Annual Report Annual Report 2017
0006676856 2019-10-31 - Annual Report Annual Report 2019
0006676853 2019-10-31 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054587301 2020-04-30 0156 PPP 24 North MAIN ST, KENT, CT, 06757-1511
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53467
Loan Approval Amount (current) 53467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KENT, LITCHFIELD, CT, 06757-1511
Project Congressional District CT-05
Number of Employees 10
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54012.07
Forgiveness Paid Date 2021-05-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005258363 Active OFS 2024-12-20 2029-12-20 ORIG FIN STMT

Parties

Name CHIRA, INC.
Role Debtor
Name NBT BANK, NATIONAL ASSOCIATION
Role Secured Party
0003340071 Active OFS 2019-11-14 2024-11-14 ORIG FIN STMT

Parties

Name CHIRA, INC.
Role Debtor
Name 105 STONEHOUSE CONSULTANTS LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information