Search icon

EUROPA WOODWORK INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225698701 2021-03-26 0202 PPS 4005 21st St, Long Is City, NY, 11101-6131
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58810
Loan Approval Amount (current) 58810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11101-6131
Project Congressional District NY-07
Number of Employees 13
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59498.4
Forgiveness Paid Date 2022-06-03
1772808206 2020-07-31 0202 PPP 4005 21ST ST, LONG IS CITY, NY, 11101
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58810
Loan Approval Amount (current) 58810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG IS CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59336.71
Forgiveness Paid Date 2021-06-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State