Search icon

CURIOSITY SHOP, INC.

Company Details

Name: CURIOSITY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1988 (36 years ago)
Entity Number: 1300738
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 145 NORRIS DRIVE, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 NORRIS DRIVE, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
MICHAEL KUYT Chief Executive Officer 18 ASHWOOD KNOLL, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2004-11-22 2006-11-14 Address 145 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2004-11-22 2006-11-14 Address 18 ASHWOOD KNOLL, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-11-14 Address 145 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1993-10-27 2004-11-22 Address 18 ASHWOOD KNOLL, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-10-27 2004-11-22 Address 183 EAST MAIN STREET, SUITE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1993-10-27 2004-11-22 Address 18 ASHWOOD KNOLL, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1988-10-21 1993-10-27 Address ATT: JEFFREY K. NEWMAN, 183 EAST MAIN ST S1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115002355 2013-01-15 BIENNIAL STATEMENT 2012-10-01
081230002512 2008-12-30 BIENNIAL STATEMENT 2008-10-01
061114002810 2006-11-14 BIENNIAL STATEMENT 2006-10-01
041122002113 2004-11-22 BIENNIAL STATEMENT 2004-10-01
030428000625 2003-04-28 CERTIFICATE OF AMENDMENT 2003-04-28
981006002017 1998-10-06 BIENNIAL STATEMENT 1998-10-01
931027002044 1993-10-27 BIENNIAL STATEMENT 1993-10-01
B698271-3 1988-10-21 CERTIFICATE OF INCORPORATION 1988-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178847110 2020-04-10 0219 PPP 145 Norris Dr, ROCHESTER, NY, 14624
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 448310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26716.08
Forgiveness Paid Date 2021-07-02
6744658400 2021-02-10 0219 PPS 145 Norris Dr, Rochester, NY, 14610-2422
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-2422
Project Congressional District NY-25
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21100.69
Forgiveness Paid Date 2022-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State