Search icon

CURT'S LAWN & EXCAVATING SERVICE, INC.

Company Details

Name: CURT'S LAWN & EXCAVATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1999 (26 years ago)
Entity Number: 2357077
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 461 ROUTE 19, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURT'S LAWN & EXCAVATING SERVICE, INC. DOS Process Agent 461 ROUTE 19, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
CURTIS R. TURNER Chief Executive Officer 461 ROUTE 19, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 461 ROUTE 19, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-04-26 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2025-03-06 Address 461 ROUTE 19, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2024-04-26 2024-04-26 Address 461 ROUTE 19, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-04-26 2025-03-06 Address 461 ROUTE 19, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-04-26 Address 461 ROUTE 19, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2007-03-27 2024-04-26 Address 461 ROUTE 19, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2001-03-27 2007-03-27 Address 461 ROUTE 19, HUDSON, NY, 12554, USA (Type of address: Chief Executive Officer)
1999-03-17 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-17 2021-03-02 Address C/O CURT R. TURNER, 461 ROUTE 19, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003008 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240426003448 2024-04-26 BIENNIAL STATEMENT 2024-04-26
210302061133 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060739 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006990 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303006715 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006921 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110321002944 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090429003045 2009-04-29 BIENNIAL STATEMENT 2009-03-01
070327002815 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838657304 2020-04-28 0248 PPP 461 COUNTY ROUTE 19, HUDSON, NY, 12534-4712
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-4712
Project Congressional District NY-19
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31834.25
Forgiveness Paid Date 2021-05-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State