Search icon

CURE STAFFING, INC.

Company Details

Name: CURE STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3561948
ZIP code: 11753
County: Queens
Place of Formation: New York
Activity Description: Cure Staffing is a medical/nursing placement agency specializing in recruitment for supplemental staffing and direct hire placement.
Address: ONE JERICHO PLAZA, 3RD FLOOR, JERICHO, NY, United States, 11753
Principal Address: 17-08 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 646-315-3932

Website http://curestaffing.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURE STAFFING, INC. C/O WEBSTER BANK DOS Process Agent ONE JERICHO PLAZA, 3RD FLOOR, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
MARY CORDO Chief Executive Officer 17-08 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 17-08 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-08-01 Address 17-08 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 17-08 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-08-01 Address ONE JERICHO PLAZA, 3RD FLOOR, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000492 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230512001159 2023-05-12 BIENNIAL STATEMENT 2021-08-01
190802060239 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006321 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170313006417 2017-03-13 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75506.25

Date of last update: 02 Jun 2025

Sources: New York Secretary of State