Search icon

CURRY MANAGEMENT CORP

Company Details

Name: CURRY MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141672
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 727 Central Avenue, Scarsdale, NY, United States, 10583
Principal Address: 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 727 Central Avenue, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
HOWARD MIRCHIN Chief Executive Officer 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
202090375
Plan Year:
2013
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
110
Plan Year:
2011
Number Of Participants:
113

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2015-11-19 2024-06-11 Address 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2015-11-19 2024-06-11 Address 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2004-12-23 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-23 2015-11-19 Address 685 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003588 2024-06-11 BIENNIAL STATEMENT 2024-06-11
210805000291 2021-08-05 BIENNIAL STATEMENT 2021-08-05
181206006168 2018-12-06 BIENNIAL STATEMENT 2018-12-01
171201006592 2017-12-01 BIENNIAL STATEMENT 2016-12-01
151119002025 2015-11-19 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
323457.00
Total Face Value Of Loan:
323457.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323457
Current Approval Amount:
323457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327311.53

Court Cases

Court Case Summary

Filing Date:
2022-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
JPMORGAN CHASE BANK, N.A.
Party Role:
Defendant
Party Name:
CURRY MANAGEMENT CORP
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CURRY MANAGEMENT CORP
Party Role:
Plaintiff
Party Name:
FIRST COUNTY BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CURRY MANAGEMENT CORP
Party Role:
Plaintiff
Party Name:
EMPLOYEE BENEFIT SOLUTI,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State