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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945647708 2020-05-01 0202 PPP 345 GREENWICH ST APT 5B, NEW YORK, NY, 10013-2884
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22810
Loan Approval Amount (current) 22810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-2884
Project Congressional District NY-10
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22939.59
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State