Search icon

EUROTECH CONSTRUCTION CORP.

Company Details

Name: EUROTECH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1985 (39 years ago)
Entity Number: 1025728
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1212 Avenue of the Americas FL 5, 5TH FLOOR, New York, NY, United States, 10036
Principal Address: 1212 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARY DEVLIN Chief Executive Officer 1 ROLAND ROAD, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
EUROTECH CONSTRUCTION CORP. DOS Process Agent 1212 Avenue of the Americas FL 5, 5TH FLOOR, New York, NY, United States, 10036

Legal Entity Identifier

LEI Number:
254900CEY5ZVRY9E9C57

Registration Details:

Initial Registration Date:
2018-12-17
Next Renewal Date:
2025-01-31
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133330775
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025139B34 2025-05-19 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 23 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025139B33 2025-05-19 2025-06-06 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 23 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024262B02 2024-09-18 2024-09-28 CROSSING SIDEWALK HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022024262B04 2024-09-18 2024-09-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022024262B03 2024-09-18 2024-09-28 OCCUPANCY OF ROADWAY AS STIPULATED HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET

History

Start date End date Type Value
2024-12-20 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201040534 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230119003725 2023-01-19 BIENNIAL STATEMENT 2021-12-01
200207060332 2020-02-07 BIENNIAL STATEMENT 2019-12-01
180910002015 2018-09-10 BIENNIAL STATEMENT 2017-12-01
131216000062 2013-12-16 CERTIFICATE OF CHANGE 2013-12-16

USAspending Awards / Financial Assistance

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:
10000000.00
Total Face Value Of Loan:
10000000.00
Date:
2020-04-15
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:
10000000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-16
Type:
Complaint
Address:
390 GREENWICH, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-07-03
Type:
Referral
Address:
881 7TH AVE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-22
Type:
Prog Related
Address:
124 LIBERTY AVENUE, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-25
Type:
Referral
Address:
200 WEST STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-31
Type:
Prog Related
Address:
1095 6TH AVENUE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10110410.96

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 594-1849
Add Date:
1999-10-25
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRYWALL TAPERS AND POINTERS OF
Party Role:
Plaintiff
Party Name:
EUROTECH CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
EUROTECH CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
IVEY
Party Role:
Plaintiff
Party Name:
EUROTECH CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State