Search icon

CIRCLE MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (45 years ago)
Entity Number: 671105
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 2345 FOOTE AVE. EXT., JAMESTOWN, NY, United States, 14701
Principal Address: 2345 FOOTE AVE EXT, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON J OAKES Chief Executive Officer 2345 FOOTE AVE. EXT., JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2345 FOOTE AVE. EXT., JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
161154461
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-04 2013-02-19 Address 2345 FOOTE AVE. EXT., JAMESTOWN, NY, 14701, 9357, USA (Type of address: Principal Executive Office)
2003-03-04 2011-01-14 Address 2345 FOOTE AVE. EXT., JAMESTOWN, NY, 14701, 9357, USA (Type of address: Chief Executive Officer)
1997-02-18 2003-03-04 Address 67 RIVER ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1995-02-17 2003-03-04 Address 67 RIVER ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1995-02-17 2003-03-04 Address 67 RIVER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130219002441 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110114002526 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090115003348 2009-01-15 BIENNIAL STATEMENT 2009-01-01
050202002895 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030304002936 2003-03-04 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
95000.00
Total Face Value Of Loan:
95000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-15
Type:
Planned
Address:
53 WEST 23RD STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-20
Type:
Prog Related
Address:
HARRISON STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-01-20
Type:
Prog Related
Address:
33 PRATT AVENUE, CHAUTAUQUA, NY, 14722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-08
Type:
Planned
Address:
311 CURTIS STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-01-05
Type:
Referral
Address:
67 RIVER STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$95,000
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,072.33
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $95,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 664-2138
Add Date:
2014-06-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State