Search icon

EUROTEXTIL INC.

Company Details

Name: EUROTEXTIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1992 (33 years ago)
Entity Number: 1676722
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 57 WEST 38, SUITE 603, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MRS LUISA A ESTEVA-TIRADO Chief Executive Officer 57 WEST 38 ST, SUITE 603, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
EUROTEXTIL INC. DOS Process Agent 57 WEST 38, SUITE 603, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-09-13 2019-01-02 Address 307 WEST 38, SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-09-13 2019-01-02 Address 307 WEST 38 ST, SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-09-13 2019-01-02 Address 307 WEST 38, SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-10-29 2017-09-13 Address 307 WEST 38TH ST / SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-10-29 2017-09-13 Address MRS LUISA A ESTEVA-TIRADO, 561 SEVENTH AVE / SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-10-29 2017-09-13 Address 307 WEST 38TH ST / SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-02-09 2010-10-29 Address SUITE 1412, 307 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-09-30 2010-10-29 Address MRS. LUISA A ESTEVA-TIRADO, 561 7TH AVE SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-09-30 2010-10-29 Address 561 7TH AVE, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-09-30 2010-02-09 Address 561 7TH AVE, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060069 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190102061830 2019-01-02 BIENNIAL STATEMENT 2018-10-01
170913002020 2017-09-13 BIENNIAL STATEMENT 2016-10-01
101029002564 2010-10-29 BIENNIAL STATEMENT 2010-10-01
100209000929 2010-02-09 CERTIFICATE OF CHANGE 2010-02-09
090114003005 2009-01-14 BIENNIAL STATEMENT 2008-10-01
041110002227 2004-11-10 BIENNIAL STATEMENT 2004-10-01
030416002619 2003-04-16 BIENNIAL STATEMENT 2002-10-01
000929002702 2000-09-29 BIENNIAL STATEMENT 2000-10-01
980930002052 1998-09-30 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019578503 2021-02-18 0202 PPS 57 W 38th St Rm 603, New York, NY, 10018-1917
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8395.48
Loan Approval Amount (current) 8395.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1917
Project Congressional District NY-12
Number of Employees 2
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8515.78
Forgiveness Paid Date 2022-07-28
4544197306 2020-04-29 0202 PPP 57 west 38th st. 603, new york, NY, 10018
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8395.48
Loan Approval Amount (current) 8395.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8453.44
Forgiveness Paid Date 2021-01-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State