Search icon

CURTIN LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CURTIN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2013 (12 years ago)
Entity Number: 4455226
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 42 ALBANY ST, CAZENOVIA, NY, United States, 13035
Principal Address: 42 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J CURTIN, JR. Chief Executive Officer 42 ALBANY STREET, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
CURTIN LAW FIRM, P.C. DOS Process Agent 42 ALBANY ST, CAZENOVIA, NY, United States, 13035

Form 5500 Series

Employer Identification Number (EIN):
463594921
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-05 2024-01-03 Address 42 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2022-10-05 2024-01-03 Name CURTIN & BASIC, P.C.
2022-10-05 2024-01-03 Address 42 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2022-10-05 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2022-10-05 Address 42 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004596 2024-01-02 CERTIFICATE OF AMENDMENT 2024-01-02
221005000668 2022-10-05 CERTIFICATE OF AMENDMENT 2022-10-05
190903061172 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170925002008 2017-09-25 BIENNIAL STATEMENT 2017-09-01
170811006037 2017-08-11 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
48557.75
Total Face Value Of Loan:
48557.75
Date:
2020-05-14
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:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$48,557.75
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,557.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,837.12
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $48,554.75
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$31,200
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,541.06
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $31,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State