Search icon

CIRCLE B TACK SHOP, INC.

Company Details

Name: CIRCLE B TACK SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1975 (49 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
031016002331 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011031002534 2001-10-31 BIENNIAL STATEMENT 2001-10-01
991115002160 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971119002559 1997-11-19 BIENNIAL STATEMENT 1997-10-01
950801002094 1995-08-01 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128778600 2021-03-16 0219 PPS 8064 W Ridge Rd, Brockport, NY, 14420-1731
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14247
Loan Approval Amount (current) 14247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-1731
Project Congressional District NY-25
Number of Employees 2
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14333.49
Forgiveness Paid Date 2021-10-27
1659138008 2020-06-22 0219 PPP 8064 RIDGE RD W, BROCKPORT, NY, 14420
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12825
Loan Approval Amount (current) 12825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12932.53
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State