Search icon

EUROMECCANICA, INC.

Company Details

Name: EUROMECCANICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1991 (34 years ago)
Entity Number: 1555269
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: BARRY M. KARSON, ESQ., 1450 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 711 SOUTH COLUMBUS AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SHIFFER Chief Executive Officer 711 SOUTH COLUMBUS AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
BALLON, STOLL, BADER & NADLER, PC DOS Process Agent BARRY M. KARSON, ESQ., 1450 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-02-02 1999-06-17 Address 38 N. MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-02-02 1997-06-11 Address 38 N. MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1991-06-13 1993-02-02 Address BARRY M. KARSON, ESQ., 200 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010830002172 2001-08-30 BIENNIAL STATEMENT 2001-06-01
990617002701 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970611002391 1997-06-11 BIENNIAL STATEMENT 1997-06-01
000044004199 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930202002158 1993-02-02 BIENNIAL STATEMENT 1992-06-01
910613000506 1991-06-13 CERTIFICATE OF INCORPORATION 1991-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304428305 2021-01-25 0202 PPS 114 Pearl St, Mount Vernon, NY, 10550-1725
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26642
Loan Approval Amount (current) 26642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1725
Project Congressional District NY-16
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26836.16
Forgiveness Paid Date 2021-11-03
1607987203 2020-04-15 0202 PPP 114 Pearl Street, Mount Vernon, NY, 10550
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24636.5
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State