Search icon

CURDENT LABORATORIES, INC.

Company Details

Name: CURDENT LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1993 (32 years ago)
Entity Number: 1751920
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 203 CARROLL AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 203 CARROLL AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSELL GIANNOTTI DOS Process Agent 203 CARROLL AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
RUSSELL GIANNOTTI Chief Executive Officer 203 CARROLL AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2010-03-19 2011-08-15 Address 203 CARROLL AVE, RONKONKOMA, NY, 11779, 5821, USA (Type of address: Service of Process)
2010-03-19 2011-08-15 Address 203 CARROLL AVE, RONKONKOMA, NY, 11779, 5821, USA (Type of address: Chief Executive Officer)
2010-03-19 2011-08-15 Address 250 LILC LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2002-04-17 2010-03-19 Address 203 CARROLL AVE, RONKONKOMA, NY, 11779, 5821, USA (Type of address: Service of Process)
2002-04-17 2010-03-19 Address 203 CARROLL AVE, RONKONKOMA, NY, 11779, 5821, USA (Type of address: Chief Executive Officer)
1997-08-07 2010-03-19 Address 17 PLEASANT PL, FARMINGVILLE, NY, 11738, 2116, USA (Type of address: Principal Executive Office)
1997-08-07 2002-04-17 Address 17 PLEASANT PL, FARMINGVILLE, NY, 11738, 2116, USA (Type of address: Service of Process)
1995-09-21 2002-04-17 Address 625 MIDDLE COUNTRY RD, SUITE 203, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1995-09-21 1997-08-07 Address 7 ALLEGHENY DRIVE SOUTH, FARMINGDALE, NY, 11738, USA (Type of address: Principal Executive Office)
1993-08-25 1997-08-07 Address 7 ALLEGHENY DRIVE SOUTH, FARMINGDALE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110815002735 2011-08-15 BIENNIAL STATEMENT 2011-08-01
100319003158 2010-03-19 BIENNIAL STATEMENT 2010-08-01
030903002528 2003-09-03 BIENNIAL STATEMENT 2003-08-01
020417002252 2002-04-17 BIENNIAL STATEMENT 2001-08-01
990823002004 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970807002282 1997-08-07 BIENNIAL STATEMENT 1997-08-01
950921002073 1995-09-21 BIENNIAL STATEMENT 1995-08-01
930825000029 1993-08-25 CERTIFICATE OF INCORPORATION 1993-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5322597307 2020-04-30 0235 PPP 203 CARROLL AVE, RONKONKOMA, NY, 11779-5821
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58814.6
Loan Approval Amount (current) 58814.6
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 Unanswered
Project Address RONKONKOMA, SUFFOLK, NY, 11779-5821
Project Congressional District NY-01
Number of Employees 6
NAICS code 339116
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 59387.78
Forgiveness Paid Date 2021-04-29
2448338504 2021-02-20 0235 PPS 203 Carroll Ave, Ronkonkoma, NY, 11779-5821
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42120
Loan Approval Amount (current) 42120
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 Ronkonkoma, SUFFOLK, NY, 11779-5821
Project Congressional District NY-01
Number of Employees 5
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42506.4
Forgiveness Paid Date 2022-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State