Search icon

CIRCUS STREET INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CIRCUS STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2016 (10 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 4878252
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN TOWNSEND Chief Executive Officer 1500 NORWOOD AVENUE, BOULDER, CO, United States, 80304

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
20201969410
State:
COLORADO
COLORADO profile:

Filings

Filing Number Date Filed Type Effective Date
240329001283 2024-03-29 CERTIFICATE OF MERGER 2024-03-29
210805000771 2021-08-05 BIENNIAL STATEMENT 2021-08-05
160113000103 2016-01-13 CERTIFICATE OF INCORPORATION 2016-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
159783.00
Total Face Value Of Loan:
159783.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$159,783
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,689.17
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $159,783

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State