Search icon

THOMAS CURRO ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
15980.00
Total Face Value Of Loan:
15980.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,980
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,065.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,979
Jobs Reported:
2
Initial Approval Amount:
$17,862
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,048.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State