Search icon

CIRCOFILE CORP.

Company Details

Name: CIRCOFILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1955 (70 years ago)
Entity Number: 102707
ZIP code: 11771
County: Kings
Place of Formation: New York
Address: 69 HAMILTON AVENUE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CARRELLA Chief Executive Officer 69 HAMILTON AVENUE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THOMAS CARRELLA DOS Process Agent 69 HAMILTON AVENUE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2004-06-01 2007-03-20 Address 69 HAMILTON AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2004-06-01 2007-03-20 Address 69 HAMILTON AVE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2004-06-01 2007-03-20 Address 69 HAMILTON AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1955-03-17 2004-06-01 Address 34 HERBERT ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002279 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110330002221 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090312003503 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070320002689 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050418002262 2005-04-18 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
9706.00
Total Face Value Of Loan:
9706.00
Date:
2020-04-30
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:
29300.00
Total Face Value Of Loan:
29300.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9706
Current Approval Amount:
9706
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9845.66
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29300
Current Approval Amount:
29300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29483.94

Date of last update: 19 Mar 2025

Sources: New York Secretary of State