Search icon

CURSIVE NEW YORK, INC.

Company Details

Name: CURSIVE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166558
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 MAIN STREET SUITE 520, BROOKLYN, NY, United States, 11201
Principal Address: 45 MAIN ST, STE 520, BROOKLYN, NY, United States, 11201

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
CURSIVE NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202424360 2020-04-13 CURSIVE NEW YORK INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446130
Sponsor’s telephone number 7182374421
Plan sponsor’s address P O BOX 1228, NEW YORK, NY, 10113

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing DOUGLAS DUNCAN
CURSIVE NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202424360 2020-11-12 CURSIVE NEW YORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446130
Sponsor’s telephone number 7182374421
Plan sponsor’s address P O BOX 1228, NEW YORK, NY, 10113

Signature of

Role Plan administrator
Date 2020-11-12
Name of individual signing DOUGLAS C DUNCAN
CURSIVE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2018 202424360 2019-04-18 CURSIVE NEW YORK INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446130
Sponsor’s telephone number 7182374421
Plan sponsor’s address P O BOX 1228, NEW YORK, NY, 10113

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing DOUGLAS DUNCAN
CURSIVE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2017 202424360 2018-04-18 CURSIVE NEW YORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446130
Sponsor’s telephone number 7182374421
Plan sponsor’s address P O BOX 1228, NEW YORK, NY, 10113

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing DOUGLAS DUNCAN
CURSIVE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2016 202424360 2017-05-24 CURSIVE NEW YORK INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446130
Sponsor’s telephone number 7182374421
Plan sponsor’s address P O BOX 1228, NEW YORK, NY, 10113

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing DOUGLAS DUNCAN
CURSIVE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2015 202424360 2016-05-20 CURSIVE NEW YORK INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446130
Sponsor’s telephone number 7182374421
Plan sponsor’s address P O BOX 1228, NEW YORK, NY, 10113

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing DOUGLAS DUNCAN
CURSIVE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2014 202424360 2015-07-10 CURSIVE NEW YORK INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446130
Sponsor’s telephone number 7182374421
Plan sponsor’s address P O BOX 1228, NEW YORK, NY, 10113

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing DOUGLAS DUNCAN
CURSIVE NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2013 202424360 2014-07-09 CURSIVE NEW YORK INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446130
Sponsor’s telephone number 7182374421
Plan sponsor’s address P O BOX 1228, NEW YORK, NY, 10113

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing DOUGLAS DUNCAN

Chief Executive Officer

Name Role Address
MICHAEL SCHULTZ Chief Executive Officer 45 MAIN ST, STE 520, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN STREET SUITE 520, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
070213002424 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050218000638 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-19 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-01 No data 87 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-07 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046158406 2021-02-10 0202 PPP 23 8th Ave, New York, NY, 10014-1802
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1802
Project Congressional District NY-10
Number of Employees 12
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90483.29
Forgiveness Paid Date 2021-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State