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 ONE JERICHO PLAZA, 3RD FLOOR, JERICHO, NY, 11753, USA (Type of address: Service of Process)
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 17-08 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-06-29 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-01 2023-05-12 Address 310 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-08-05 2017-08-01 Address 3401 ENTERPRISE PARKWAY, 5TH FLOOR, CLEVAND, OH, 44122, USA (Type of address: Service of Process)
2011-08-17 2013-08-05 Address 110 EAST 42ND STREET, SUITE 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-03-09 2023-05-12 Address 17-08 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

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
130805006334 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110817002919 2011-08-17 BIENNIAL STATEMENT 2011-08-01
110309002118 2011-03-09 BIENNIAL STATEMENT 2009-08-01
070829000445 2007-08-29 CERTIFICATE OF INCORPORATION 2007-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2109697408 2020-05-05 0202 PPP 17-08 Francis Lewis Blvd, Whitestone, NY, 11357
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75506.25
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Apr 2025

Sources: New York Secretary of State