Search icon

J.V. CURRIE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.V. CURRIE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1993 (32 years ago)
Entity Number: 1763349
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 101 Ridge Street, Suite I, Glens Falls, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.V. CURRIE ASSOCIATES, INC. DOS Process Agent 101 Ridge Street, Suite I, Glens Falls, NY, United States, 12801

Chief Executive Officer

Name Role Address
THOMAS W. FERGUSON Chief Executive Officer 201 COUNTRY LAKE DRIVE, SENOIA, GA, United States, 30276

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-792-7781
Contact Person:
CHRISTINE YAKUSH
User ID:
P0321049
Trade Name:
CURRIE ASSOCIATES

Unique Entity ID

Unique Entity ID:
DW9QLGKQ8V15
CAGE Code:
1RQ87
UEI Expiration Date:
2026-05-02

Business Information

Doing Business As:
CURRIE ASSOCIATES
Division Name:
J.V. CURRIE ASSOCIATES
Division Number:
J.V. CURRI
Activation Date:
2025-05-08
Initial Registration Date:
2001-09-28

Commercial and government entity program

CAGE number:
1RQ87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-02

Contact Information

POC:
CHRISTINE YAKUSH
Corporate URL:
http://www.currieassociates.com

History

Start date End date Type Value
2023-10-09 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 201 COUNTRY LAKE DRIVE, SENOIA, GA, 30276, USA (Type of address: Chief Executive Officer)
2021-07-09 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-23 2023-10-09 Address 201 COUNTRY LAKE DRIVE, SENOIA, GA, 30276, USA (Type of address: Chief Executive Officer)
2014-08-11 2020-11-23 Address 10 HUNTER BROOK LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231009000847 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211013001230 2021-10-13 BIENNIAL STATEMENT 2021-10-13
201123060203 2020-11-23 BIENNIAL STATEMENT 2019-10-01
140811002209 2014-08-11 BIENNIAL STATEMENT 2013-10-01
931012000250 1993-10-12 CERTIFICATE OF INCORPORATION 1993-10-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
2031JG23P00038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13370.00
Base And Exercised Options Value:
13370.00
Base And All Options Value:
13370.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-04-17
Description:
PURCHASE ORDER FOR BLOCKING AND BRACING TRAINING
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
U099: EDUCATION/TRAINING- OTHER
Procurement Instrument Identifier:
70Z08418FDVP29000
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5168.32
Base And Exercised Options Value:
5168.32
Base And All Options Value:
5168.32
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-09-19
Description:
MICROSOFT SURFACE PRO
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
7435: OFFICE INFORMATION SYSTEM EQUIPMENT
Procurement Instrument Identifier:
DTPH5616F00019
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6408.00
Base And Exercised Options Value:
6408.00
Base And All Options Value:
6408.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-04-13
Description:
IGF::OT::IGF PRINTING OF 49 CFR'S
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
149900.00
Total Face Value Of Loan:
149900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$186,375
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,596.79
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $186,375
Jobs Reported:
8
Initial Approval Amount:
$149,900
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,911.83
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $149,896
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State