Search icon

EURO-ASIA HOLIDAYS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EURO-ASIA HOLIDAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1992 (33 years ago)
Entity Number: 1620996
ZIP code: 10018
County: Queens
Place of Formation: New York
Principal Address: 262 WEST 38TH ST, #902, NEW YORK, NY, United States, 10018
Address: 57 WEST 38TH STREET, 12TH FLOOR, NEW YORK CITY, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WONG & CO CPA DOS Process Agent 57 WEST 38TH STREET, 12TH FLOOR, NEW YORK CITY, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANTONY SHU LEUNG WONG Chief Executive Officer 262 WEST 38TH STREET, #902, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-04-12 2014-07-18 Address 62 WEST 38TH ST, #902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-16 2012-04-12 Address 262 WEST 38TH ST, #902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-16 2010-03-25 Address 262 WEST 38TH ST, #902, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-08-16 2014-07-18 Address 22 CHATHAM SQUARE, 4TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1992-03-16 2007-08-16 Address C/O JOE CHEUK-CHUNG LI, 55-08 97TH PLACE, CORONA, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002331 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120412002753 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325003083 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080401002972 2008-04-01 BIENNIAL STATEMENT 2008-03-01
070816002365 2007-08-16 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
44637.00
Total Face Value Of Loan:
44637.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44637
Current Approval Amount:
44637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45117.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State