Search icon

CROP CIRCLES INC.

Company Details

Name: CROP CIRCLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1995 (30 years ago)
Entity Number: 1908055
ZIP code: 10507
County: New York
Place of Formation: New York
Address: 121 VARICK STREET, 8TH FL, AUTHORIZED PERSON, NY, United States, 10507
Principal Address: 121 VARICK STREET, 8TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROP CIRCLES INC. DOS Process Agent 121 VARICK STREET, 8TH FL, AUTHORIZED PERSON, NY, United States, 10507

Chief Executive Officer

Name Role Address
CHRISTOPHER OWLES Chief Executive Officer 121 VARICK STREET, 8TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-03-06 2021-03-03 Address 121 VARICK STREET, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-11-07 2019-03-06 Address C/O SKP, 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-11-07 2019-03-06 Address C/O SKP, 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2017-11-07 2019-03-06 Address C/O SKP, 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-10-19 2017-11-07 Address C/O FORTE MGT, 170 VARICK ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-10-19 2017-11-07 Address C/O FORTE MGT, 170 VARICK ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-10-19 2017-11-07 Address 170 VARICK ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-04-09 2016-10-19 Address 285 WEST BROADWAY, SUITE 630, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-04-09 2016-10-19 Address 285 WEST BROADWAY, SUITE 630, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-04-09 2016-10-19 Address 285 WEST BROADWAY, SUITE 630, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210303061383 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060245 2019-03-06 BIENNIAL STATEMENT 2019-03-01
171107006160 2017-11-07 BIENNIAL STATEMENT 2017-03-01
161019002000 2016-10-19 BIENNIAL STATEMENT 2015-03-01
970409002350 1997-04-09 BIENNIAL STATEMENT 1997-03-01
950329000209 1995-03-29 CERTIFICATE OF INCORPORATION 1995-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044408609 2021-03-12 0202 PPP 121 Varick St Fl 8, New York, NY, 10013-1408
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90625
Loan Approval Amount (current) 90625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
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, 10013-1408
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91014.81
Forgiveness Paid Date 2021-08-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State