Search icon

TRIUMPH OF EUROPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIUMPH OF EUROPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1959 (66 years ago)
Entity Number: 119778
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 530 SEVENTH AVE., RM 1006, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIUMPH OF EUROPE, INC. DOS Process Agent 530 SEVENTH AVE., RM 1006, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PAUL MCADAM Chief Executive Officer 530 SEVENTH AVE., RM 1006, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132517261
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-13 2013-06-13 Address PO BOX 5003, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2007-07-13 2013-06-13 Address C/O SPECTOR, PO BOX 5003, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2007-07-13 2013-06-13 Address C/O SPECTOR, 112 THREE MILE HARBOR RD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2004-02-26 2007-07-13 Address C/O STEPHEN SPECTOR/RSM, 750 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-02-26 2007-07-13 Address C/O STEPHEN SPECTOR/RSM, 750 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130613006479 2013-06-13 BIENNIAL STATEMENT 2013-05-01
110520002071 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090429002789 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070713002030 2007-07-13 BIENNIAL STATEMENT 2007-05-01
050708002262 2005-07-08 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
169795.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
169795.00
Total Face Value Of Loan:
169795.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169795
Current Approval Amount:
169795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172548.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State