Search icon

CURTIS PERITZ, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8389.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State