Search icon

CURIOUS CONSULTING LLC

Company Details

Name: CURIOUS CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2011 (13 years ago)
Entity Number: 4154136
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 43 LAKESIDE DRIVE, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
CHRIS SALIERNO DOS Process Agent 43 LAKESIDE DRIVE, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2011-10-17 2020-07-21 Address 150 BROADHOLLOW RD, STE 214, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060500 2020-07-21 BIENNIAL STATEMENT 2019-10-01
120216000033 2012-02-16 CERTIFICATE OF PUBLICATION 2012-02-16
111017000528 2011-10-17 ARTICLES OF ORGANIZATION 2011-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8132908510 2021-03-09 0235 PPP 43 Lakeside Dr, Centerport, NY, 11721-1543
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1543
Project Congressional District NY-01
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20075.07
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State