Search icon

THE CURATED HOME, INC.

Company Details

Name: THE CURATED HOME, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2018 (7 years ago)
Date of dissolution: 01 Feb 2022
Entity Number: 5398590
ZIP code: 02903
County: New York
Place of Formation: Delaware
Address: 22 parsonage st, ste 143, PROVIDENCE, RI, United States, 02903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 parsonage st, ste 143, PROVIDENCE, RI, United States, 02903

History

Start date End date Type Value
2018-08-23 2022-02-01 Address HAND BALDACHIN & ASSOCIATES, 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201000499 2022-02-01 SURRENDER OF AUTHORITY 2022-02-01
180823000662 2018-08-23 APPLICATION OF AUTHORITY 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7744747303 2020-04-30 0202 PPP 230 Fifth Avenue, Suite 1906, New York, NY, 10001
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.3
Loan Approval Amount (current) 20833.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.82
Forgiveness Paid Date 2021-03-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State