Search icon

CURRIMBHOY, INC.

Company Details

Name: CURRIMBHOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1989 (36 years ago)
Entity Number: 1338821
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 347 W 39TH ST, 7W, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARIK CURRIMBHOY Chief Executive Officer 247 W 39TH ST, 7W, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TARIK CURRIMBHOY DOS Process Agent 347 W 39TH ST, 7W, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-07-13 2013-03-28 Address 237 W 39TH ST, 7W, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-11-14 2012-07-13 Address 208 W 30TH ST # 501, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-11-14 2012-07-13 Address 208 W 30TH ST # 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-11-14 2012-07-13 Address 208 W 30TH ST # 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-17 2007-11-14 Address 833 BROADWAY, #3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-04-08 2007-11-14 Address 833 BROADWAY #3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-04-08 2007-11-14 Address 833 BROADWAY #3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-04-08 2005-06-17 Address 833 BROADWAY #3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1989-03-28 2003-04-08 Address 51 EAST 2ND STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130328002095 2013-03-28 BIENNIAL STATEMENT 2013-03-01
120713003028 2012-07-13 BIENNIAL STATEMENT 2011-03-01
090414002920 2009-04-14 BIENNIAL STATEMENT 2009-03-01
071114002264 2007-11-14 BIENNIAL STATEMENT 2007-03-01
070320003224 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050617002578 2005-06-17 BIENNIAL STATEMENT 2005-03-01
030408002464 2003-04-08 BIENNIAL STATEMENT 2003-03-01
B758960-4 1989-03-28 CERTIFICATE OF INCORPORATION 1989-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365087701 2020-05-01 0202 PPP 347 W 39TH ST APT 7W, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24025
Loan Approval Amount (current) 24025
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541310
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 Male Owned
Veteran Unanswered
Forgiveness Amount 24243.44
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State