Search icon

CURTI & ASSOCIATES, LTD.

Company Details

Name: CURTI & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655378
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 9 yellowstone drive, WEST NYACK, NY, United States, 10994
Principal Address: 169 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM SCOTT CURTI Agent 9 yellowstone drive, WEST NYACK, NY, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 yellowstone drive, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
WILLIAM S CURTI Chief Executive Officer 9 YELLOWSTONE DRIVE, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 169 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 9 YELLOWSTONE DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2021-07-20 2024-01-05 Address 169 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2021-07-20 2024-01-05 Address 9 yellowstone drive, WEST NYACK, NY, 10994, USA (Type of address: Registered Agent)
2021-07-20 2024-01-05 Address 9 yellowstone drive, WEST NYACK, 10994, USA (Type of address: Service of Process)
2021-07-19 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2021-07-20 Address 9 yellowstone drive, WEST NYACK, 10994, USA (Type of address: Service of Process)
2021-07-08 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2021-07-20 Address 169 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2021-07-08 2021-07-20 Address 169 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240105002531 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210720001419 2021-07-20 BIENNIAL STATEMENT 2021-07-20
210720000600 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
210708001872 2021-07-08 CERTIFICATE OF CHANGE BY ENTITY 2021-07-08
200116060296 2020-01-16 BIENNIAL STATEMENT 2019-06-01
170111006558 2017-01-11 BIENNIAL STATEMENT 2015-06-01
130814006113 2013-08-14 BIENNIAL STATEMENT 2013-06-01
130813000446 2013-08-13 CERTIFICATE OF CHANGE 2013-08-13
110701002938 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090804002217 2009-08-04 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431097305 2020-04-29 0202 PPP 169 route 303, VALLEY COTTAGE, NY, 10989
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300800
Loan Approval Amount (current) 300800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 33
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 303527.8
Forgiveness Paid Date 2021-04-08
5953268708 2021-04-03 0202 PPS 169 Route 303, Valley Cottage, NY, 10989-1922
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342787.25
Loan Approval Amount (current) 342787.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-1922
Project Congressional District NY-17
Number of Employees 32
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 344453.58
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State