Search icon

EUROTRONIX, INC.

Company Details

Name: EUROTRONIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1989 (36 years ago)
Date of dissolution: 09 Jun 2023
Entity Number: 1390817
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 83 SAINT JAMES ST., KINGSTON, NY, United States, 12401
Principal Address: 83 SAINT JAMES STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 SAINT JAMES ST., KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
STEPHEN P. MARNELL Chief Executive Officer 83 SAINT JAMES STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1997-10-08 2023-08-17 Address 83 SAINT JAMES ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1992-11-02 2023-08-17 Address 83 SAINT JAMES STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-20 Address 83 SAINT JAMES STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1989-10-16 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-16 1997-10-08 Address 83 SAINT JAMES ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000649 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
971008002020 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931020003030 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921102002854 1992-11-02 BIENNIAL STATEMENT 1992-10-01
C065548-3 1989-10-16 CERTIFICATE OF INCORPORATION 1989-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5209337210 2020-04-27 0202 PPP 436 White Schoolhouse Road, Rhinebeck, NY, 12572
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2523.01
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State