Search icon

CIRCLE REALTY GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLE REALTY GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741488
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
020559669
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type End date
10491205593 LIMITED LIABILITY BROKER 2025-08-26
10991217124 REAL ESTATE PRINCIPAL OFFICE No data
10401382353 REAL ESTATE SALESPERSON 2025-12-12

History

Start date End date Type Value
2020-03-05 2024-03-05 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000643 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220310000672 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200305061328 2020-03-05 BIENNIAL STATEMENT 2020-03-01
SR-34929 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34928 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-82700.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State