Search icon

CURTIS BROWN, LTD.

Company Details

Name: CURTIS BROWN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1919 (106 years ago)
Entity Number: 14295
ZIP code: 10003
County: New York
Place of Formation: New York
Address: TEN ASTOR PLACE, NEW YORK, NY, United States, 10003
Principal Address: 10 ASTOR PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURTIS BROWN, LTD. PROFIT SHARING PLAN 2013 130529110 2014-09-24 CURTIS BROWN, LTD. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-02-28
Business code 541990
Sponsor’s telephone number 2124735400
Plan sponsor’s address 10 ASTOR PLACE, NEW YORK, NY, 100036935

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing TIMOTHY KNOWLTON
CURTIS BROWN, LTD. PROFIT SHARING PLAN 2012 130529110 2013-10-04 CURTIS BROWN, LTD. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-02-28
Business code 541990
Sponsor’s telephone number 2124735400
Plan sponsor’s address 10 ASTOR PLACE, NEW YORK, NY, 100036935

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing TIMOTHY KNOWLTON
CURTIS BROWN, LTD. PROFIT SHARING PLAN 2011 130529110 2012-09-26 CURTIS BROWN, LTD. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-02-28
Business code 541990
Sponsor’s telephone number 2124735400
Plan sponsor’s address 10 ASTOR PLACE, NEW YORK, NY, 100036935

Plan administrator’s name and address

Administrator’s EIN 130529110
Plan administrator’s name CURTIS BROWN, LTD.
Plan administrator’s address 10 ASTOR PLACE, NEW YORK, NY, 100036935
Administrator’s telephone number 2124735400

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing TIMOTHY KNOWLTON
CURTIS BROWN, LTD. PROFIT SHARING PLAN 2010 130529110 2011-10-12 CURTIS BROWN, LTD. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-02-28
Business code 541990
Sponsor’s telephone number 2124735400
Plan sponsor’s address 10 ASTOR PLACE, NEW YORK, NY, 100036935

Plan administrator’s name and address

Administrator’s EIN 130529110
Plan administrator’s name CURTIS BROWN, LTD.
Plan administrator’s address 10 ASTOR PLACE, NEW YORK, NY, 100036935
Administrator’s telephone number 2124735400

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing TIMOTHY KNOWLTON
CURTIS BROWN, LTD. PROFIT SHARING PLAN 2009 130529110 2010-09-14 CURTIS BROWN, LTD. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-02-28
Business code 541990
Sponsor’s telephone number 2124735400
Plan sponsor’s address 10 ASTOR PLACE, NEW YORK, NY, 100036935

Plan administrator’s name and address

Administrator’s EIN 130529110
Plan administrator’s name CURTIS BROWN, LTD.
Plan administrator’s address 10 ASTOR PLACE, NEW YORK, NY, 100036935
Administrator’s telephone number 2124735400

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing TIMOTHY KNOWLTON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TEN ASTOR PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
TIMOTHY F KNOWLTON Chief Executive Officer 10 ASTOR PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2003-07-22 2011-09-19 Address 10 ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-07-22 2003-07-22 Address 10 ASTSOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-12-28 1999-07-22 Address TEN ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-12-28 1999-07-22 Address TEN ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1971-01-06 1994-12-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1939-05-18 1994-12-28 Address 347 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1935-01-08 1939-05-18 Address 18 EAST 48TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170706006373 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150707006331 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130724006103 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110919002773 2011-09-19 BIENNIAL STATEMENT 2011-07-01
20100701001 2010-07-01 ASSUMED NAME CORP INITIAL FILING 2010-07-01
090708002317 2009-07-08 BIENNIAL STATEMENT 2009-07-01
050913002647 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030722002716 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010727002344 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990722002445 1999-07-22 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125917102 2020-04-11 0202 PPP 228 East 45th Street, 3rd Floor, New York, NY, 10017-3303
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426290.23
Loan Approval Amount (current) 426290.23
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, 10017-3303
Project Congressional District NY-12
Number of Employees 28
NAICS code 711410
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 431523.89
Forgiveness Paid Date 2021-07-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State