Search icon

CIRQUE COLORS INC.

Company Details

Name: CIRQUE COLORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2013 (12 years ago)
Entity Number: 4358137
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 195 CHRYSTIE STREET, SUITE 600F, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIRQUE COLORS 401(K) PROFIT SHARING PLAN 2023 461883325 2024-09-10 CIRQUE COLORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446120
Sponsor’s telephone number 3474136054
Plan sponsor’s address 195 CHRYSTIE STREET, SUITE 301-9, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing ANNIE PHAM
Valid signature Filed with authorized/valid electronic signature
CIRQUE COLORS 401(K) PROFIT SHARING PLAN 2022 461883325 2023-07-17 CIRQUE COLORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446120
Sponsor’s telephone number 3474136054
Plan sponsor’s address 130 PALMETTO ST, SUITE 500, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing ANNIE PHAM
CIRQUE COLORS 401(K) PROFIT SHARING PLAN 2021 461883325 2022-10-12 CIRQUE COLORS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446120
Sponsor’s telephone number 3474136054
Plan sponsor’s address 130 PALMETTO ST, SUITE 500, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ANNIE PHAM
CIRQUE COLORS 401(K) PROFIT SHARING PLAN 2020 461883325 2021-08-30 CIRQUE COLORS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446120
Sponsor’s telephone number 3474136054
Plan sponsor’s address 130 PALMETTO ST, SUITE 500, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing ANNIE PHAM

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 CHRYSTIE STREET, SUITE 600F, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
151222000682 2015-12-22 CERTIFICATE OF CHANGE 2015-12-22
130208000664 2013-02-08 CERTIFICATE OF INCORPORATION 2013-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959587704 2020-05-01 0202 PPP UNIT 500 130 PALMETTO ST, BROOKLYN, NY, 11221-4915
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41499
Loan Approval Amount (current) 41499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11221-4915
Project Congressional District NY-07
Number of Employees 6
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41851.46
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State