Search icon

TIMOTHY J. CURTISS, P.C.

Company Details

Name: TIMOTHY J. CURTISS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 1982 (43 years ago)
Entity Number: 763063
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 20 CHURCH STREET, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J. CURTISS Chief Executive Officer 20 CHURCH STREET, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
TIMOTHY J. CURTISS, P.C. DOS Process Agent 20 CHURCH STREET, CARMEL, NY, United States, 10512

Form 5500 Series

Employer Identification Number (EIN):
141633526
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-22 2011-01-11 Name CURTISS & LEIBELL, P.C.
2008-01-02 2008-10-22 Name CURTISS, LEIBELL, HERODES & MOLE, P.C.
1993-01-04 2021-01-15 Address 20 CHURCH STREET, CARMEL, NY, 10512, 2105, USA (Type of address: Service of Process)
1986-11-17 2008-01-02 Name CURTISS, LEIBELL AND SHILLING P.C.
1982-04-09 1986-11-17 Name CURTISS AND LEIBELL, P.C.

Filings

Filing Number Date Filed Type Effective Date
210115060350 2021-01-15 BIENNIAL STATEMENT 2020-04-01
140731006195 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120710002431 2012-07-10 BIENNIAL STATEMENT 2012-04-01
110111000484 2011-01-11 CERTIFICATE OF AMENDMENT 2011-01-11
081022000571 2008-10-22 CERTIFICATE OF AMENDMENT 2008-10-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42807.00
Total Face Value Of Loan:
42807.00
Date:
2020-04-28
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:
46908.00
Total Face Value Of Loan:
46908.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46908
Current Approval Amount:
46908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47115.18
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42807
Current Approval Amount:
42807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43024.6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State