Search icon

EUROSTRUCT, INC.

Company Details

Name: EUROSTRUCT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1988 (37 years ago)
Entity Number: 1303443
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 228 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-599-0031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES TUOHY Chief Executive Officer 228 RUSSELL STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
EUROSTRUCT INC DOS Process Agent 228 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
133494210
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1220202-DCA Active Business 2006-03-02 2025-02-28

Permits

Number Date End date Type Address
B022025129B57 2025-05-09 2025-08-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONGRESS STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022025098A19 2025-04-08 2025-07-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CONGRESS STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022025093A38 2025-04-03 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONGRESS STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022025093A36 2025-04-03 2025-07-01 OCCUPANCY OF ROADWAY AS STIPULATED CONGRESS STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022025093A35 2025-04-03 2025-07-01 PLACE MATERIAL ON STREET CONGRESS STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET

History

Start date End date Type Value
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-15 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-14 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-24 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-24 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126000045 2024-11-26 BIENNIAL STATEMENT 2024-11-26
221007000373 2022-10-07 BIENNIAL STATEMENT 2020-11-01
190313060428 2019-03-13 BIENNIAL STATEMENT 2018-11-01
170301006279 2017-03-01 BIENNIAL STATEMENT 2016-11-01
150610002041 2015-06-10 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579504 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579503 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267366 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267367 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2885837 TRUSTFUNDHIC INVOICED 2018-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885838 RENEWAL INVOICED 2018-09-17 100 Home Improvement Contractor License Renewal Fee
2512753 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512754 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
1872444 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872445 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226510 Office of Administrative Trials and Hearings Issued Settled 2023-04-14 400 2023-05-17 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225653 Office of Administrative Trials and Hearings Issued Settled 2023-01-27 400 2023-03-29 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223892 Office of Administrative Trials and Hearings Issued Settled 2022-05-05 250 2022-10-24 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-218243 Office of Administrative Trials and Hearings Issued Settled 2019-11-20 2000 2019-12-13 Failed to disclose the hiring of its employees within 10 business days
TWC-217820 Office of Administrative Trials and Hearings Issued Settled 2019-07-21 250 2019-09-04 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-215877 Office of Administrative Trials and Hearings Issued Settled 2018-05-19 350 2018-05-29 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-215690 Office of Administrative Trials and Hearings Issued Settled 2018-04-04 700 2018-04-23 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-215560 Office of Administrative Trials and Hearings Issued Settled 2018-03-10 300 2018-04-04 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-215559 Office of Administrative Trials and Hearings Issued Settled 2018-03-10 300 2018-04-04 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-213733 Office of Administrative Trials and Hearings Issued Settled 2016-05-30 450 2016-06-28 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
1705000.00
Total Face Value Of Loan:
1705000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-12
Type:
Fat/Cat
Address:
421 EAST 6TH STREET, NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-28
Type:
Complaint
Address:
170 WEST 79TH STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-14
Type:
Planned
Address:
307 WEST 103RD STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-01-04
Type:
FollowUp
Address:
139 LUDLOW STREET., NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-21
Type:
Planned
Address:
139 LUDLOW STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1705000
Current Approval Amount:
1705000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1727278.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 599-5400
Add Date:
2007-06-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State