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

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

Form 5500 Series

Employer Identification Number (EIN):
130529110
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
40
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
426290.23
Total Face Value Of Loan:
426290.23

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
426290.23
Current Approval Amount:
426290.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
431523.89

Date of last update: 19 Mar 2025

Sources: New York Secretary of State