Search icon

CURAN & AHLERS, L.L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: CURAN & AHLERS, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Aug 2001 (24 years ago)
Entity Number: 2669538
ZIP code: 10005
County: Blank
Place of Formation: New York
Principal Address: 14 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

History

Start date End date Type Value
2006-01-30 2011-09-19 Name CURAN, AHLERS, FIDEN & NORRIS, L.L.P.
2001-08-10 2006-01-30 Name CURAN & AHLERS, L.L.P.
2001-08-10 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-08-10 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190131001124 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131000639 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
161118002022 2016-11-18 FIVE YEAR STATEMENT 2016-08-01
110919000105 2011-09-19 CERTIFICATE OF AMENDMENT 2011-09-19
080801000217 2008-08-01 CERTIFICATE OF CONSENT 2008-08-01

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59030
Current Approval Amount:
59030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59537.82
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45250
Current Approval Amount:
45250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45631.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State