Search icon

THE ARCTIC CIRCLE INC.

Company Details

Name: THE ARCTIC CIRCLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768645
ZIP code: 10168
County: New York
Place of Formation: New York
Address: C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168
Principal Address: 12 PARROTT ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN R. BELL DOS Process Agent C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
CRAIG MACNEILL Chief Executive Officer 12 PARROTT ST, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 122 E 42ND ST 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 12 PARROTT ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2019-08-30 2024-11-15 Address 122 E 42ND ST 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2015-06-03 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-03 2024-11-15 Address 380 LEXINGTON AVE., 31 FLR., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115001085 2024-11-15 BIENNIAL STATEMENT 2024-11-15
220920002439 2022-09-20 BIENNIAL STATEMENT 2021-06-01
190830060196 2019-08-30 BIENNIAL STATEMENT 2019-06-01
150603000558 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9438418404 2021-02-17 0202 PPS 122 E 42nd St Fl 31, New York, NY, 10168-3100
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37185
Loan Approval Amount (current) 37185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10168-3100
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37495.72
Forgiveness Paid Date 2021-12-21
6987977106 2020-04-14 0202 PPP 122 E 42ND ST., 31 FLR C/O BELL & CO, NEW YORK, NY, 10168-3100
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31514
Loan Approval Amount (current) 31514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10168-3100
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31847.27
Forgiveness Paid Date 2021-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State