Search icon

CURTIS HILL NY CORP

Company Details

Name: CURTIS HILL NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138785
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 10 DANIEL LOW TER, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-807-4657

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 DANIEL LOW TER, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date Last renew date End date Address Description
729126 No data Retail grocery store No data No data No data 10 DANIEL LOW TER, STATEN ISLAND, NY, 10301 No data
0081-23-102481 No data Alcohol sale 2023-09-27 2023-09-27 2026-09-30 10 DANIEL LOW TER, STATEN ISLAND, New York, 10301 Grocery Store
2073921-1-DCA Active Business 2018-06-20 No data 2023-11-30 No data No data
2055041-2-DCA Active Business 2017-06-27 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
170517010361 2017-05-17 CERTIFICATE OF INCORPORATION 2017-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 CURTIS HILL NY 10 DANIEL LOW TER, STATEN ISLAND, Richmond, NY, 10301 A Food Inspection Department of Agriculture and Markets No data
2024-01-25 CURTIS HILL NY 10 DANIEL LOW TER, STATEN ISLAND, Richmond, NY, 10301 A Food Inspection Department of Agriculture and Markets No data
2023-01-23 CURTIS HILL NY 10 DANIEL LOW TER, STATEN ISLAND, Richmond, NY, 10301 A Food Inspection Department of Agriculture and Markets No data
2022-12-13 CURTIS HILL NY 10 DANIEL LOW TER, STATEN ISLAND, Richmond, NY, 10301 A Food Inspection Department of Agriculture and Markets No data
2022-10-19 No data 10 DANIEL LOW TER, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-22 No data 10 DANIEL LOW TER, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-13 No data 10 DANIEL LOW TER, Staten Island, STATEN ISLAND, NY, 10301 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-25 No data 10 DANIEL LOW TER, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-16 No data 10 DANIEL LOW TER, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 10 DANIEL LOW TER, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540815 RENEWAL INVOICED 2022-10-21 200 Tobacco Retail Dealer Renewal Fee
3525587 SCALE-01 INVOICED 2022-09-22 20 SCALE TO 33 LBS
3373956 RENEWAL INVOICED 2021-09-29 200 Electronic Cigarette Dealer Renewal
3360557 SCALE-01 INVOICED 2021-08-16 20 SCALE TO 33 LBS
3256103 RENEWAL INVOICED 2020-11-11 200 Tobacco Retail Dealer Renewal Fee
3090036 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2925237 RENEWAL INVOICED 2018-11-03 200 Tobacco Retail Dealer Renewal Fee
2788863 SCALE-01 INVOICED 2018-05-11 20 SCALE TO 33 LBS
2779008 LICENSE INVOICED 2018-04-20 200 Electronic Cigarette Dealer License Fee
2717610 TO VIO INVOICED 2017-12-29 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-10 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8484208505 2021-03-10 0202 PPS 10 DANIEL LOW TERRRACE, STATEN ISLAND, NY, 10301
Loan Status Date 2023-06-14
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17225
Loan Approval Amount (current) 17225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301
Project Congressional District NY-11
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2550527306 2020-04-29 0202 PPP 10 DANIEL LOW TERRRACE, STATEN ISLAND, NY, 10301
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17225
Loan Approval Amount (current) 17225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17370.35
Forgiveness Paid Date 2021-03-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State