Search icon

CURATOLA CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CURATOLA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027109
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 220 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-351-7065

Phone +1 718-351-5085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
JOHN CURATOLA Chief Executive Officer 220 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
200886037
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6UD3D-SHMO Active Mold Remediation Contractor License (SH126) 2023-07-07 2025-07-31 220 Industrial Loop, Staten Island, NY, 10309
2048653-DCA Active Business 2017-02-23 2025-02-28 No data

History

Start date End date Type Value
2015-07-24 2018-03-02 Address 1145 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2015-07-24 2018-03-02 Address 1145 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2014-03-07 2015-07-24 Address 98 WINHAM AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2006-04-26 2014-03-07 Address 98 WINHAM AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2006-04-26 2015-07-24 Address 98 WINHAM AVAE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180302006895 2018-03-02 BIENNIAL STATEMENT 2018-03-01
150724002050 2015-07-24 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
150603000661 2015-06-03 CERTIFICATE OF AMENDMENT 2015-06-03
140307006568 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120508002018 2012-05-08 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549256 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3549255 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299166 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
3299005 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2902863 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2902864 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2553169 BLUEDOT INVOICED 2017-02-15 100 Bluedot Fee
2553168 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553166 LICENSE INVOICED 2017-02-15 25 Home Improvement Contractor License Fee
2553184 FINGERPRINT CREDITED 2017-02-15 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-29
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:
117500.00
Total Face Value Of Loan:
117500.00
Date:
2020-04-29
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:
96200.00
Total Face Value Of Loan:
96200.00
Date:
2020-04-29
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:
-37500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96200
Current Approval Amount:
96200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97104.02
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117500
Current Approval Amount:
117500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118063.36

Motor Carrier Census

DBA Name:
RAINBOW INTERNATIONAL OF STATEN ISLAND
Carrier Operation:
Interstate
Add Date:
2013-09-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State