Search icon

CURRIN COMPLIANCE SERVICES, INC.

Company Details

Name: CURRIN COMPLIANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2013 (11 years ago)
Entity Number: 4501768
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 14 MAIN STREET, GREENWICH, NY, United States, 12834
Principal Address: 14 Main Street, Greenwich, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURRIN COMPLIANCE SERVICES, INC. PROFIT SHARING 401(K) PLAN 2023 474063949 2024-07-10 CURRIN COMPLIANCE SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5186922494
Plan sponsor’s address 14 MAIN STREET SUITE 200, GREENWICH, NY, 12834

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing MARGARET JONES
CURRIN COMPLIANCE SERVICES, INC. PROFIT SHARING 401(K) PLAN 2022 474063949 2023-10-06 CURRIN COMPLIANCE SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5186922494
Plan sponsor’s address 14 MAIN STREET, SUITE 200, GREENWICH, NY, 12834

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing MARGARET JONES
CURRIN COMPLIANCE SERVICES, INC. PROFIT SHARING 401(K) PLAN 2021 474063949 2022-07-19 CURRIN COMPLIANCE SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5186922494
Plan sponsor’s address 14 MAIN STREET, SUITE 200, GREENWICH, NY, 12834

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing MARGARET JONES
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing MARGARET JONES
CURRIN COMPLIANCE SERVICES, INC. PROFIT SHARING 401(K) PLAN 2020 474063949 2021-07-12 CURRIN COMPLIANCE SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5186922494
Plan sponsor’s address 14 MAIN STREET, SUITE 200, GREENWICH, NY, 12834

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MARGARET JONES
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing MARGARET JONES
CURRIN COMPLIANCE SERVICES, INC. PROFIT SHARING 401(K) PLAN 2019 474063949 2020-08-14 CURRIN COMPLIANCE SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5186922494
Plan sponsor’s address 14 MAIN STREET, SUITE 200, GREENWICH, NY, 12834

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing MARGARET JONES
Role Employer/plan sponsor
Date 2020-08-14
Name of individual signing MARGARET JONES
CURRIN COMPLIANCE SERVICES, INC. PROFIT SHARING 401(K) PLAN 2018 474063949 2019-10-04 CURRIN COMPLIANCE SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5186922494
Plan sponsor’s address 14 MAIN STREET, SUITE 200, GREENWICH, NY, 12834

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing MARGARET JONES
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing MARGARET JONES
CURRIN COMPLIANCE SERVICES, INC. PROFIT SHARING 401(K) PLAN 2017 474063949 2018-04-20 CURRIN COMPLIANCE SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5186922494
Plan sponsor’s address 14 MAIN STREET, SUITE 200, GREENWICH, NY, 12834

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing MARGARET JONES
Role Employer/plan sponsor
Date 2018-04-20
Name of individual signing MARGARET JONES
CURRIN COMPLIANCE SERVICES, INC. PROFIT SHARING 401(K) PLAN 2016 474063949 2017-05-10 CURRIN COMPLIANCE SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5186922494
Plan sponsor’s address 14 MAIN STREET, SUITE 200, GREENWICH, NY, 12834

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing MARGARET JONES
Role Employer/plan sponsor
Date 2017-05-10
Name of individual signing MARGARET JONES
CURRIN COMPLIANCE SERVICES, INC. PROFIT SHARING 401(K) PLAN 2015 474063949 2016-10-06 CURRIN COMPLIANCE SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5186922494
Plan sponsor’s address 14 MAIN STREET, SUITE 200, GREENWICH, NY, 12834

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing MARGARET JONES
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing MARGARET JONES

DOS Process Agent

Name Role Address
CAILIE CURRIN DOS Process Agent 14 MAIN STREET, GREENWICH, NY, United States, 12834

Chief Executive Officer

Name Role Address
CAILIE CURRIN Chief Executive Officer 14 MAIN STREET, GREENWICH, NY, United States, 12834

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 14 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-12-12 Address 14 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-12-12 Address 14 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
2013-12-17 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-17 2023-03-27 Address 14 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212003160 2023-12-12 BIENNIAL STATEMENT 2023-12-01
230327002335 2023-03-27 BIENNIAL STATEMENT 2021-12-01
140409000463 2014-04-09 CERTIFICATE OF MERGER 2014-04-09
131217000168 2013-12-17 CERTIFICATE OF INCORPORATION 2013-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7928917006 2020-04-08 0248 PPP 14 MAIN ST, GREENWICH, NY, 12834-1210
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152100
Loan Approval Amount (current) 152100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, WASHINGTON, NY, 12834-1210
Project Congressional District NY-21
Number of Employees 9
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153481.58
Forgiveness Paid Date 2021-03-11

Date of last update: 08 Mar 2025

Sources: New York Secretary of State