Search icon

CURDENT LABORATORIES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
42120.00
Total Face Value Of Loan:
42120.00
Date:
2020-04-30
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:
58814.60
Total Face Value Of Loan:
58814.60

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58814.6
Current Approval Amount:
58814.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59387.78
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42120
Current Approval Amount:
42120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42506.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State