Search icon

CIRCLE B TACK SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLE B TACK SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1975 (50 years ago)
Entity Number: 381596
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 8064 RIDGE RD W, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL BIANCHI Chief Executive Officer 80464W RIDGE RD W, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8064 RIDGE RD W, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
1995-08-01 2011-10-17 Address SAMUEL BIANCHI, 8064 RIDGE RD W, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1995-07-12 2011-10-17 Address 8046 W RIDGE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1995-07-12 1995-08-01 Address 8064 W RIDGE RD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1995-07-12 2011-10-17 Address 8064 RIDGE RD W, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1975-10-14 1995-07-12 Address 610 WILDER BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180620083 2018-06-20 ASSUMED NAME LLC INITIAL FILING 2018-06-20
111017003023 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091001002231 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071012003003 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051123002213 2005-11-23 BIENNIAL STATEMENT 2005-10-01

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:
14247.00
Total Face Value Of Loan:
14247.00
Date:
2020-06-23
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:
12825.00
Total Face Value Of Loan:
12825.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,247
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,333.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,247
Jobs Reported:
2
Initial Approval Amount:
$12,825
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,932.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,260
Utilities: $2,565
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State