Search icon

EURO-TECH STRUCTURAL CORP.

Company Details

Name: EURO-TECH STRUCTURAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1989 (36 years ago)
Entity Number: 1318426
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 71A CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 71A CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-773-0930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD KHALIL Chief Executive Officer 71A CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
EURO-TECH STRUCTURAL CORP. DOS Process Agent 71A CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
0851141-DCA Inactive Business 1996-12-06 2017-02-28

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 71A CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-01-02 2025-01-03 Address 71A CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-01-24 2019-01-02 Address 71A CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-01-21 2013-01-24 Address 71 A CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-01-21 2025-01-03 Address 71A CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-01-25 2011-01-21 Address 71A CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-01-25 2011-01-21 Address 71A CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1989-01-20 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-20 2011-01-21 Address 71 A CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003546 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230109001400 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210105061693 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060738 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006568 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150112006505 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130124002151 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110121002422 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090312003537 2009-03-12 BIENNIAL STATEMENT 2009-01-01
070116003014 2007-01-16 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2528999 DCA-SUS CREDITED 2017-01-09 75 Suspense Account
2528998 PROCESSING INVOICED 2017-01-09 25 License Processing Fee
2491487 RENEWAL CREDITED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1879887 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1352190 RENEWAL INVOICED 2013-08-21 100 Home Improvement Contractor License Renewal Fee
1352181 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
1352182 RENEWAL INVOICED 2009-05-29 100 Home Improvement Contractor License Renewal Fee
1352183 RENEWAL INVOICED 2007-06-26 100 Home Improvement Contractor License Renewal Fee
1352184 RENEWAL INVOICED 2005-06-09 100 Home Improvement Contractor License Renewal Fee
1352185 RENEWAL INVOICED 2003-01-10 125 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497428703 2021-04-02 0235 PPP 71A Cuttermill Rd, Great Neck, NY, 11021-3153
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10015
Loan Approval Amount (current) 10015
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3153
Project Congressional District NY-03
Number of Employees 2
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10071.16
Forgiveness Paid Date 2021-10-29
2294569005 2021-05-15 0235 PPS 71A Cuttermill Rd N/A, Great Neck Plaza, NY, 11021-3153
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10015
Loan Approval Amount (current) 10015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck Plaza, NASSAU, NY, 11021-3153
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10122.56
Forgiveness Paid Date 2022-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State