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
060217003000 2006-02-17 BIENNIAL STATEMENT 2006-01-01
020104002691 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000207002587 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980112002468 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950202002162 1995-02-02 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525597706 2020-05-01 0202 PPP 1966 CENTRAL PARK AVE, YONKERS, NY, 10710
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96670
Loan Approval Amount (current) 96670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98117.36
Forgiveness Paid Date 2021-11-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State