Search icon

HOXTON CIRCLE INC.

Company Details

Name: HOXTON CIRCLE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2016 (9 years ago)
Entity Number: 5028652
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 33 Irving Place, 3rd FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
HOXTON CIRCLE INC. DOS Process Agent 33 Irving Place, 3rd FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BEN WESTWOOD Chief Executive Officer 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 575 5TH AVE., 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-10 2024-10-16 Address 575 5TH AVE., 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-10 2024-10-16 Address 575 5TH AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-10-26 2020-12-10 Address 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000792 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221124000102 2022-11-24 BIENNIAL STATEMENT 2022-10-01
201210060309 2020-12-10 BIENNIAL STATEMENT 2020-10-01
161026000281 2016-10-26 APPLICATION OF AUTHORITY 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6659097702 2020-05-01 0202 PPP 575 5TH AVE FL 14, NEW YORK, NY, 10017-2452
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91369
Loan Approval Amount (current) 86167
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 N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-2452
Project Congressional District NY-12
Number of Employees 8
NAICS code 561312
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 Unanswered
Veteran Unanswered
Forgiveness Amount 86835.09
Forgiveness Paid Date 2021-02-16
7617318503 2021-03-06 0202 PPS 575 5th Ave Fl 14, New York, NY, 10017-2452
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86167
Loan Approval Amount (current) 86167
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2452
Project Congressional District NY-12
Number of Employees 6
NAICS code 561499
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 Unanswered
Veteran Unanswered
Forgiveness Amount 86728.86
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State