Search icon

EUROPA BAKERY & PASTRY SHOP, INC.

Company Details

Name: EUROPA BAKERY & PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (34 years ago)
Entity Number: 1502465
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2371 E 4TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UZDJK9DP9ML7 2022-07-01 2371 E 4TH ST, BROOKLYN, NY, 11223, 5425, USA 6421 20TH AVENUE, BROOKLYN, NY, 11204, 3905, USA

Business Information

URL https://www.europa-restaurant.com/home.aspx
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-02
Entity Start Date 1991-01-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTONIO ALAIMO
Address 2007 65TH STREET, BROOKLYN, NY, 11204, 3927, USA
Government Business
Title PRIMARY POC
Name ANTONIO ALAIMO
Address 2007 65TH STREET, BROOKLYN, NY, 11204, 3927, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LINA ALAIMO Chief Executive Officer 2371 E 4TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
LINA ALAIMO DOS Process Agent 2371 E 4TH ST, BROOKLYN, NY, United States, 11223

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131352 Alcohol sale 2023-05-17 2023-05-17 2025-05-31 2007 65TH ST, BROOKLYN, New York, 11204 Restaurant

History

Start date End date Type Value
1991-01-17 1993-02-22 Address 2207 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930222002293 1993-02-22 BIENNIAL STATEMENT 1993-01-01
910117000049 1991-01-17 CERTIFICATE OF INCORPORATION 1991-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5120268605 2021-03-20 0202 PPS 2007 65th St, Brooklyn, NY, 11204-3927
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104894
Loan Approval Amount (current) 104894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3927
Project Congressional District NY-09
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105444.69
Forgiveness Paid Date 2021-10-08
9854647210 2020-04-28 0202 PPP 2007 65TH ST, BROOKLYN, NY, 11204-3927
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83900
Loan Approval Amount (current) 83900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84801.93
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State