Search icon

CURTO'S INC.

Company Details

Name: CURTO'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1956 (69 years ago)
Entity Number: 101720
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1900 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710
Principal Address: MARY ANN GIANNETTINO, 1900 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANN GIANNETTINO Chief Executive Officer 1900 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1995-02-02 2008-04-15 Address 1900 CENTRAL PARK AVENUE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer)
1995-02-02 2008-04-15 Address GARY CURTO, 1900 CENTRAL PARK AVENUE, YONKERS, NY, 10710, 2901, USA (Type of address: Principal Executive Office)
1956-01-05 1990-11-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1956-01-05 1995-02-02 Address 48 PALISADE AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170418006041 2017-04-18 BIENNIAL STATEMENT 2016-01-01
140718002304 2014-07-18 BIENNIAL STATEMENT 2014-01-01
120215002447 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100217002708 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080415002777 2008-04-15 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
96670.00
Total Face Value Of Loan:
96670.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96670
Current Approval Amount:
96670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98117.36

Date of last update: 19 Mar 2025

Sources: New York Secretary of State