Search icon

JOE CURTO, INC.

Company Details

Name: JOE CURTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1988 (37 years ago)
Entity Number: 1240613
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 2209 126TH STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-762-7878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2023 112899921 2024-08-22 JOE CURTO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing JOE CURTO
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2022 112899921 2023-10-11 JOE CURTO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JOE CURTO
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2021 112899921 2022-09-07 JOE CURTO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing JOE CURTO
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2020 112899921 2021-10-07 JOE CURTO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JOE CURTO
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2019 112899921 2020-10-15 JOE CURTO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOE CURTO
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2018 112899921 2019-11-11 JOE CURTO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-11-11
Name of individual signing JOE CURTO
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2018 112899921 2019-09-17 JOE CURTO, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing JOE CURTO
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2017 112899921 2018-08-01 JOE CURTO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing JOE CURTO
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2016 112899921 2017-06-14 JOE CURTO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing JOE CURTO
JOE CURTO, INC. RETIREMENT SAVINGS PLAN 2015 112899921 2016-09-26 JOE CURTO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 441300
Sponsor’s telephone number 7187627878
Plan sponsor’s address 22-09 126TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing JOE CURTO

Chief Executive Officer

Name Role Address
JOE CURTO Chief Executive Officer 2209 126TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2209 126TH STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
0933302-DCA Active Business 2003-06-16 2025-07-31

History

Start date End date Type Value
1988-03-03 1994-05-03 Address 230-22 58TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325006114 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120510002059 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100413002258 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080313002748 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060327003090 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040310002314 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020307002776 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000314002543 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980311002330 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940503002406 1994-05-03 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-08 No data 2209 126TH ST, Queens, COLLEGE POINT, NY, 11356 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 2209 126TH ST, Queens, COLLEGE POINT, NY, 11356 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 2209 126TH ST, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659781 RENEWAL INVOICED 2023-06-23 340 Secondhand Dealer General License Renewal Fee
3354668 RENEWAL INVOICED 2021-07-29 340 Secondhand Dealer General License Renewal Fee
3043982 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2630533 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2120473 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1393480 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1393481 RENEWAL INVOICED 2011-05-26 340 Secondhand Dealer General License Renewal Fee
1393473 RENEWAL INVOICED 2009-06-27 340 Secondhand Dealer General License Renewal Fee
1393474 RENEWAL INVOICED 2007-06-04 340 Secondhand Dealer General License Renewal Fee
1393475 RENEWAL INVOICED 2005-05-27 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7018047703 2020-05-01 0202 PPP 22-09 126TH STREET, COLLEGE POINT, NY, 11356
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40552.22
Forgiveness Paid Date 2021-09-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State