Search icon

EURO-ASIA HOLIDAYS INC.

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
920316000416 1992-03-16 CERTIFICATE OF INCORPORATION 1992-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5148237809 2020-05-29 0202 PPP 262 W 38TH ST RM 1206, NEW YORK, NY, 10018-0403
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44637
Loan Approval Amount (current) 44637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0403
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45117.61
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State