Search icon

CURTIS PERITZ, INC.

Company Details

Name: CURTIS PERITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340496
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 434 EAST MAIN STREET, UNIT 362, CENTERPORT, NY, United States, 11721
Principal Address: 434 EAST MAIN STREET, # 362, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CURTIS PERITZ Agent 434 EAST MAIN STREET, UNIT 362, CENTERPORT, NY, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 EAST MAIN STREET, UNIT 362, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
CURTIS PERITZ Chief Executive Officer 434 EAST MAIN STREET, # 362, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2019-01-09 2020-11-16 Address 244 5TH AVENUE, P-291, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-20 2021-01-04 Address 244 5TH AVENUE, P-291, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-11-12 2019-01-09 Address 244 5TH AVENUE SUITE P-291, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-10-11 2020-11-16 Address 244 5TH AVENUE SUITE-291, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2013-01-03 2013-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-01-03 2013-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061728 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201116000317 2020-11-16 CERTIFICATE OF CHANGE 2020-11-16
190109060207 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103007810 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006751 2015-01-20 BIENNIAL STATEMENT 2015-01-01
131112000714 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
131011000858 2013-10-11 CERTIFICATE OF CHANGE 2013-10-11
130103000470 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6567808308 2021-01-27 0235 PPP 434 E Main St Unit 362, Centerport, NY, 11721-2215
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-2215
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8389.75
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State