Search icon

EUROPA WOODWORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EUROPA WOODWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1987 (38 years ago)
Date of dissolution: 20 Jul 2022
Entity Number: 1165170
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 28-27 43RD ST, ASTORIA, NY, United States, 11103
Address: 37-26 10TH ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-482-8176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFONSO PUGLIESE Chief Executive Officer 28-27 43RD ST, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-26 10TH ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
0857686-DCA Inactive Business 2003-02-27 2023-02-28

History

Start date End date Type Value
1993-01-19 2022-07-21 Address 28-27 43RD ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-01-19 2022-07-21 Address 37-26 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1987-04-23 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-23 1993-01-19 Address 28-29 43RD STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220721001337 2022-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-20
000045001690 1993-09-02 BIENNIAL STATEMENT 1993-04-01
930119003079 1993-01-19 BIENNIAL STATEMENT 1992-04-01
B487758-3 1987-04-23 CERTIFICATE OF INCORPORATION 1987-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3282969 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282970 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2942159 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2942158 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525495 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
2525494 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1972332 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1972331 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
528085 TRUSTFUNDHIC INVOICED 2013-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1349235 RENEWAL INVOICED 2013-05-24 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
58810.00
Total Face Value Of Loan:
58810.00
Date:
2020-07-31
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:
58810.00
Total Face Value Of Loan:
58810.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58810
Current Approval Amount:
58810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59498.4
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58810
Current Approval Amount:
58810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59336.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State