Search icon

CURASI REALTY, INC.

Company Details

Name: CURASI REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823095
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 1060 STATE RTE 17K, MONTGOMERY, NY, United States, 12549
Principal Address: 1060 STATE ROUTE 17K, MONTGOMERY, NY, United States, 12549

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
CURASI REALTY 401(K) PROFIT SHARING PLAN AND TRUST 2022 371445456 2023-07-24 CURASI REALTY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 8454579174
Plan sponsor’s DBA name CURASI
Plan sponsor’s mailing address 1060 STATE ROUTE 17K, MONTGOMERY, NY, 125492255
Plan sponsor’s address 1060 STATE ROUTE 17K, MONTGOMERY, NY, 125492255

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
CURASI REALTY 401(K) PROFIT SHARING PLAN 2018 371445456 2019-07-01 CURASI REALTY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 8454579174
Plan sponsor’s mailing address 1060 STATE ROUTE 17K, MONTGOMERY, NY, 125492255
Plan sponsor’s address 1060 STATE ROUTE 17K, MONTGOMERY, NY, 125492255

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
LAWRENCE CURASI DOS Process Agent 1060 STATE RTE 17K, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
LAWRENCE CURASI Chief Executive Officer 1060 STATE RTE 17K, MONTGOMERY, NY, United States, 12549

Licenses

Number Type End date
10301202297 ASSOCIATE BROKER 2026-03-13
10301222729 ASSOCIATE BROKER 2025-09-27
30CL0838229 ASSOCIATE BROKER 2026-07-03
10311206618 CORPORATE BROKER 2024-10-04
30CU0938527 ASSOCIATE BROKER 2025-11-28
30GR0943069 ASSOCIATE BROKER 2025-05-02
10301201772 ASSOCIATE BROKER 2025-10-03
30HE0760617 ASSOCIATE BROKER 2026-02-02
30PA0879938 ASSOCIATE BROKER 2025-11-14
10301208566 ASSOCIATE BROKER 2025-08-04

History

Start date End date Type Value
2006-10-10 2019-09-06 Address 1060 STATE ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2006-10-10 2019-09-06 Address 1060 STATE ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2004-12-17 2006-10-10 Address 201 WARD ST, SUITE 2A, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-10-10 Address 201 WARD ST, SUITE 2A, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2004-12-17 2006-10-10 Address 201 WARD ST, SUITE 2A, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2002-10-16 2004-12-17 Address 141 WARD STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190906002014 2019-09-06 BIENNIAL STATEMENT 2018-10-01
121011006274 2012-10-11 BIENNIAL STATEMENT 2012-10-01
081002003296 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061010002811 2006-10-10 BIENNIAL STATEMENT 2006-10-01
060118000167 2006-01-18 CERTIFICATE OF AMENDMENT 2006-01-18
041217002754 2004-12-17 BIENNIAL STATEMENT 2004-10-01
021016000203 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9328838400 2021-02-16 0202 PPS 1060 State Route 17K, Montgomery, NY, 12549-2255
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2255
Project Congressional District NY-18
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95510.14
Forgiveness Paid Date 2021-09-13
9891557108 2020-04-15 0202 PPP 1060 State Route 17K, Montgomery, NY, 12549-2255
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79300
Loan Approval Amount (current) 94200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2255
Project Congressional District NY-18
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95276.2
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State