Search icon

SQUARE CIRCLE NEW YORK CORPORATION

Company Details

Name: SQUARE CIRCLE NEW YORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954459
ZIP code: 10038
County: New York
Place of Formation: New York
Address: C/O MR. ROBERT D. ROGAN, 2 GOLD STREET, SUITE #2508, NEW YORK, NY, United States, 10038
Principal Address: 2 GOLD STREET, SUITE 2508, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEATRICE FIEDOROWICZ Chief Executive Officer 2 GOLD STREET, SUITE 2508, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. ROBERT D. ROGAN, 2 GOLD STREET, SUITE #2508, NEW YORK, NY, United States, 10038

Agent

Name Role Address
MR. ROBERT D. ROGAN Agent 2 GOLD STREET, SUITE #2508, NEW YORK, NY, 10038

History

Start date End date Type Value
2010-05-26 2011-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-05-26 2011-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120531006034 2012-05-31 BIENNIAL STATEMENT 2012-05-01
110329000127 2011-03-29 CERTIFICATE OF CHANGE 2011-03-29
100526000255 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4464575005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SQUARE CIRCLE NEW YORK CORPORATION
Recipient Name Raw SQUARE CIRCLE NEW YORK CORPORATION
Recipient DUNS 932623445
Recipient Address 2 GOLD APT 2508 ST, NEW YORK, NEW YORK, NEW YORK, 10038-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1370.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751477202 2020-04-16 0202 PPP 2 GOLD ST APT 2508, NEW YORK, NY, 10038
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27775
Loan Approval Amount (current) 27775
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 611620
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 28048.71
Forgiveness Paid Date 2021-04-15
9317328405 2021-02-16 0202 PPS 80 Nassau St Lowr Level, New York, NY, 10038-3711
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) 28877
Loan Approval Amount (current) 28877
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 New York, NEW YORK, NY, 10038-3711
Project Congressional District NY-10
Number of Employees 4
NAICS code 611620
Borrower Race Native Hawaiian or Other Pacific Islander
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 29084.53
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State