Search icon

CURCIO PLUMBING, INC.

Company Details

Name: CURCIO PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2017 (8 years ago)
Entity Number: 5195198
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6800 Pittsford Palmyra Road, 195, AUTHORIZED PERSON, NY, United States, 14450
Principal Address: 404 WEST AVENUE, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO CURCIO DOS Process Agent 6800 Pittsford Palmyra Road, 195, AUTHORIZED PERSON, NY, United States, 14450

Agent

Name Role Address
MARIO CURCIO Agent 404 WEST AVE, BROCKPORT, NY, 14420

Chief Executive Officer

Name Role Address
MARIO CURCIO Chief Executive Officer 404 WEST AVENUE, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 404 WEST AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2017-08-31 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-31 2023-10-05 Address 404 WEST AVE, BROCKPORT, NY, 14420, USA (Type of address: Registered Agent)
2017-08-31 2023-10-05 Address 404 WEST AVE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005000657 2023-10-05 BIENNIAL STATEMENT 2023-08-01
220923001270 2022-09-23 BIENNIAL STATEMENT 2021-08-01
170831010063 2017-08-31 CERTIFICATE OF INCORPORATION 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2753188601 2021-03-15 0219 PPS 67 Old Hojack Ln, Hilton, NY, 14468-1153
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11777
Loan Approval Amount (current) 11777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-1153
Project Congressional District NY-25
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11970.34
Forgiveness Paid Date 2022-11-01
5906157101 2020-04-14 0219 PPP 67 OLD HOJACK LN, HILTON, NY, 14468-1153
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILTON, MONROE, NY, 14468-1153
Project Congressional District NY-25
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13587.6
Forgiveness Paid Date 2021-09-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State