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

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

Form 5500 Series

Employer Identification Number (EIN):
371445456
Plan Year:
2022
Number Of Participants:
9
Sponsors DBA Name:
CURASI
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type End date
10301202297 ASSOCIATE BROKER 2026-03-13
10301222729 ASSOCIATE BROKER 2025-09-27
30CL0838229 ASSOCIATE BROKER 2026-07-03

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79300.00
Total Face Value Of Loan:
94200.00

Trademarks Section

Serial Number:
87833694
Mark:
STRENGTH, INTEGRITY, RESULTS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-03-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STRENGTH, INTEGRITY, RESULTS

Goods And Services

For:
Real estate brokerage
First Use:
2014-12-01
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95510.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79300
Current Approval Amount:
94200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95276.2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State