Search icon

CURRENT APPLICATIONS, INC.

Company Details

Name: CURRENT APPLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1999 (25 years ago)
Entity Number: 2433665
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURRENT APPLICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161577439 2024-07-09 CURRENT APPLICATIONS INC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157784689
Plan sponsor’s address 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601
CURRENT APPLICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161577439 2023-06-14 CURRENT APPLICATIONS INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157784689
Plan sponsor’s address 275 BELLEW AVE S., WATERTOWN, NY, 13601
CURRENT APPLICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161577439 2022-03-29 CURRENT APPLICATIONS INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157884689
Plan sponsor’s address 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing MICHELLE R DONEY
CURRENT APPLICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161577439 2021-03-31 CURRENT APPLICATIONS INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157884689
Plan sponsor’s address 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing MICHELLE R DONEY
CURRENT APPLICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161577439 2020-04-08 CURRENT APPLICATIONS INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157884689
Plan sponsor’s address 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing MICHELLE R DONEY
CURRENT APPLICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 161577439 2019-03-13 CURRENT APPLICATIONS INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157884689
Plan sponsor’s address 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2019-03-13
Name of individual signing MICHELLE R DONEY
CURRENT APPLICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 161577439 2018-03-26 CURRENT APPLICATIONS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157884689
Plan sponsor’s address 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing MICHELLE R DONEY
CURRENT APPLICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 161577439 2017-05-18 CURRENT APPLICATIONS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157884689
Plan sponsor’s address 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing MICHELLE R DONEY
CURRENT APPLICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2015 161577439 2016-05-25 CURRENT APPLICATIONS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157884689
Plan sponsor’s address 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing MICHELLE DONEY
CURRENT APPLICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 161577439 2015-05-26 CURRENT APPLICATIONS INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3157884689
Plan sponsor’s address 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing MICHELLE R DONEY

Chief Executive Officer

Name Role Address
GEORGE M ANDERSON Chief Executive Officer 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2011-08-17 2023-10-03 Address 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2011-08-17 2023-10-03 Address 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2001-10-02 2011-08-17 Address 800 STARBUCK AVE, BLDG C, STE 6, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2001-10-02 2011-08-17 Address 800 STARBUCK AVE, BLDG C, STE 6, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2001-10-02 2011-08-17 Address 800 STARBUCK AVE, BLDG C, STE 6, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1999-10-28 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-28 2001-10-02 Address 18826 MINKLER ROAD, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001469 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211230000926 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191002061494 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007176 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007086 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006615 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111026002155 2011-10-26 BIENNIAL STATEMENT 2011-10-01
110817002023 2011-08-17 BIENNIAL STATEMENT 2009-10-01
071127002350 2007-11-27 BIENNIAL STATEMENT 2007-10-01
051201003381 2005-12-01 BIENNIAL STATEMENT 2005-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4048785010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CURRENT APPLICATIONS, INC.
Recipient Name Raw CURRENT APPLICATIONS INC.
Recipient UEI ZC9ENHRUL213
Recipient DUNS 825272391
Recipient Address 275 BELLEW AVENUE SOUTH, WATERTOWN, JEFFERSON, NEW YORK, 13601-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page
3272125000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CURRENT APPLICATIONS, INC.
Recipient Name Raw CURRENT APPLICATIONS, INC.
Recipient Address 275 BELLEW AVENUE SOUTH, WATERTOWN, JEFFERSON, NEW YORK, 13601-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page
2993925010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CURRENT APPLICATIONS, INC.
Recipient Name Raw CURRENT APPLICATIONS, INC.
Recipient UEI ZC9ENHRUL213
Recipient DUNS 825272391
Recipient Address 800 STARBUCK AVENUE, BLDG., WATERTOWN, JEFFERSON, NEW YORK, 13601-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314347824 0215800 2010-10-26 275 BELLEW AVE SOUTH, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-11-22
Emphasis L: HHHT50
Case Closed 2011-01-24

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2010-12-03
Abatement Due Date 2011-01-05
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2010-12-03
Abatement Due Date 2011-01-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100147 C07 IB
Issuance Date 2010-12-03
Abatement Due Date 2011-01-05
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 2940.0
Initial Penalty 4200.0
Nr Instances 3
Nr Exposed 11
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-12-03
Abatement Due Date 2011-01-05
Nr Instances 1
Nr Exposed 37
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385967201 2020-04-15 0248 PPP 275 Bellew Ave. S, Watertown, NY, 13601
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477700
Loan Approval Amount (current) 477700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 60
NAICS code 335312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 480814.87
Forgiveness Paid Date 2020-12-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State