Search icon

CIRCULAR STAIRS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCULAR STAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4187728
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 464 E 99 STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 347-955-5005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 464 E 99 STREET, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1467079-DCA Active Business 2013-06-12 2025-02-28

History

Start date End date Type Value
2024-09-30 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-12 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120112000212 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611027 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611028 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3293817 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293818 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2987498 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987497 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494835 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494836 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1988532 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee
1988531 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
12566.00
Total Face Value Of Loan:
12566.00
Date:
2020-05-06
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:
12566.00
Total Face Value Of Loan:
12566.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-01
Type:
Prog Related
Address:
252-89 BRATTLE AVE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12566
Current Approval Amount:
12566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12793.22
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12566
Current Approval Amount:
12566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12773.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State