Search icon

CURATEDCARE.COM, INC.

Company Details

Name: CURATEDCARE.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4756135
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 305 WEST BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CURATEDCARE.COM, INC. DOS Process Agent 305 WEST BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARLENE VELOSO Chief Executive Officer 305 WEST BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-05-08 2019-05-06 Address 50 MURRAY ST 1304, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506061246 2019-05-06 BIENNIAL STATEMENT 2019-05-01
150508000761 2015-05-08 APPLICATION OF AUTHORITY 2015-05-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
22810.00
Total Face Value Of Loan:
22810.00

Trademarks Section

Serial Number:
86752483
Mark:
CURATED CARE
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-09-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CURATED CARE

Goods And Services

For:
Business services, namely, matching consumers with child care providers and service providers who offer services to families with children
First Use:
2015-08-23
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22810
Current Approval Amount:
22810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22939.59

Date of last update: 25 Mar 2025

Sources: New York Secretary of State