Search icon

CURRY HOUSE INC.

Company Details

Name: CURRY HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1999 (26 years ago)
Entity Number: 2414908
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: MOHAMMED ALI, 1112 MADISON AVE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED MANIK DOS Process Agent MOHAMMED ALI, 1112 MADISON AVE, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
MOHAMMED MANIK Chief Executive Officer MOHAMMED ALI, 1112 MADISON AVE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2004-02-19 2005-11-14 Address 1112 MADISON AVENUE, ALBANY, NY, 12209, 2248, USA (Type of address: Chief Executive Officer)
2004-02-19 2005-11-14 Address 1112 MADISON AVE, FT #1, 2ND FL, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1999-09-01 2005-11-14 Address C/O WF FRISKE, CPA, 455 FULTON STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919002251 2011-09-19 BIENNIAL STATEMENT 2011-09-01
070912002080 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051114003006 2005-11-14 BIENNIAL STATEMENT 2005-09-01
040219002561 2004-02-19 BIENNIAL STATEMENT 2003-09-01
990901000362 1999-09-01 CERTIFICATE OF INCORPORATION 1999-09-01

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18300
Current Approval Amount:
18300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18454.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State