Search icon

THOMAS CURRO ARCHITECT, P.C.

Company Details

Name: THOMAS CURRO ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375562
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 81 Pondfield Road, STE248, BRONXVILLE, CT, United States, 10708
Principal Address: 81 Pondfield Road, STE D248, Bronxville, CT, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 Pondfield Road, STE248, BRONXVILLE, CT, United States, 10708

Chief Executive Officer

Name Role Address
THOMAS J CURRO Chief Executive Officer 81 PONDFIELD ROAD, STE D248, BRONXVILLE, CT, United States, 10708

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 81 PONDFIELD ROAD, STE D248, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 81 PONDFIELD ROAD, STE D248, BRONXVILLE, CT, 10708, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 495 NEW ROCHELLE RD, STE 3, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2008-06-13 2024-06-01 Address 495 NEW ROCHELLE RD, STE 3, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2008-06-13 2024-06-01 Address 495 NEW ROCHELLE RD, STE 3, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2006-06-13 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-13 2008-06-13 Address 32 HARDING PKWY, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036014 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221207003366 2022-12-07 BIENNIAL STATEMENT 2022-06-01
120615006247 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100630002333 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080613002120 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060613000922 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9655998508 2021-03-12 0202 PPS 32 Harding Pkwy, Fleetwood, NY, 10552-1914
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15980
Loan Approval Amount (current) 15980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleetwood, WESTCHESTER, NY, 10552-1914
Project Congressional District NY-16
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16065.26
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State