Search icon

CIRCLE LINE EQUIPMENT INC.

Company Details

Name: CIRCLE LINE EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2010 (15 years ago)
Entity Number: 3915835
ZIP code: 07722
County: Richmond
Place of Formation: New York
Address: 206 E ROUTE 537, STE 214, COLTS NECK, NJ, United States, 07722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL THOMPSON DOS Process Agent 206 E ROUTE 537, STE 214, COLTS NECK, NJ, United States, 07722

Agent

Name Role Address
MICHAEL THOMPSON Agent 366 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309

Chief Executive Officer

Name Role Address
MICHAEL THOMPSON Chief Executive Officer 206 E ROUTE 537, STE 214, COLTS NECK, NJ, United States, 07722

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 206 E ROUTE 537, STE 214, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-20 2025-02-27 Address 206 E ROUTE 537, STE 214, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)
2019-11-20 2025-02-27 Address 206 E ROUTE 537, STE 214, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2016-07-22 2019-11-20 Address 366 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2016-07-22 2025-02-27 Address 366 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Registered Agent)
2014-02-24 2019-11-20 Address 470 BUTLER BLVD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2012-05-02 2019-11-20 Address 21-C PINE CLUSTER CIR, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
2012-05-02 2014-02-24 Address 470 BUTLER PIKE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2010-02-23 2016-07-22 Address 470 BUTLER BLVD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003462 2025-02-27 BIENNIAL STATEMENT 2025-02-27
191120060162 2019-11-20 BIENNIAL STATEMENT 2018-02-01
160722000371 2016-07-22 CERTIFICATE OF CHANGE 2016-07-22
140224002273 2014-02-24 BIENNIAL STATEMENT 2014-02-01
120502002863 2012-05-02 BIENNIAL STATEMENT 2012-02-01
100223000457 2010-02-23 CERTIFICATE OF INCORPORATION 2010-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-29 No data ONTARIO AVENUE, FROM STREET SCHOHARIE STREET TO STREET VICTORY BOULEVARD No data Street Construction Inspections: Active Department of Transportation Cp: Ctr.
2017-08-22 No data ONTARIO AVENUE, FROM STREET SCHOHARIE STREET TO STREET VICTORY BOULEVARD No data Street Construction Inspections: Active Department of Transportation Cp: Ctr.
2017-08-12 No data ONTARIO AVENUE, FROM STREET SCHOHARIE STREET TO STREET VICTORY BOULEVARD No data Street Construction Inspections: Active Department of Transportation Cp: Ctr.
2017-04-09 No data 71 AVENUE, FROM STREET 60 STREET TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation in compliance new permit on file
2017-03-05 No data 71 AVENUE, FROM STREET 60 STREET TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the respondent storing a commercial refuse container on the the street without a valid NYC DOT permit on, respondent previous permit expire on 3/3/2017.
2017-02-08 No data 71 AVENUE, FROM STREET 60 STREET TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO COMMERCIAL REFUSE CONTAINER VISIBLE
2016-05-01 No data BEACH 149 STREET, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Active Department of Transportation Container stored on the roadway and failed to provide adequate protection between the roadway and container as required. NOV issued
2016-03-26 No data BEACH 130 STREET, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation no container on r/w at time of inspection
2016-01-30 No data BEACH 142 STREET, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Active Department of Transportation Container in r/w
2016-01-30 No data BEACH 142 STREET, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Container on r/w. New permit on file

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223008 Office of Administrative Trials and Hearings Issued Settled 2021-12-02 250 2023-01-22 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-221831 Office of Administrative Trials and Hearings Issued Settled 2021-06-01 500 2021-10-14 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-221406 Office of Administrative Trials and Hearings Issued Settled 2021-04-19 500 2021-10-27 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-221407 Office of Administrative Trials and Hearings Issued Settled 2021-04-19 500 2021-06-14 Failure to register vehicle with the commission
TWC-217254 Office of Administrative Trials and Hearings Issued Settled 2018-10-20 400 2019-04-24 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-216008 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-07-16 General Prohibitions
TWC-211806 Office of Administrative Trials and Hearings Issued Settled 2015-04-30 500 2015-08-11 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3126307109 2020-04-11 0202 PPP 366 Industrical Loop, Staten Island, NY, 10309
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68164
Loan Approval Amount (current) 68164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60701
Originating Lender Name Fulton Bank, National Association
Originating Lender Address LANCASTER, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68830.49
Forgiveness Paid Date 2021-04-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State