Search icon

EUROAMERICAN DEVELOPMENT GROUP, INC.

Company Details

Name: EUROAMERICAN DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1716163
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 347 WEST 57TH ST, SUITE 34A, NEW YORK, NY, United States, 10019
Principal Address: 347 W 57TH ST, 34-A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUROAMERICAN DEVELOPMENT GROUP 401(K) PLAN 2018 133708960 2019-06-18 EUROAMERICAN DEVELOPMENT GROUP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127924420
Plan sponsor’s address 347 WEST 57TH STREET APT#34A, NEW YORK, NY, 10019
EUROAMERICAN DEVELOPMENT GROUP 401 K PROFIT SHARING PLAN TRUST 2016 133708960 2017-07-18 EUROAMERICAN DEVELOPMENT GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127924420
Plan sponsor’s address 347 WEST 57TH STREET APT#34A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing ALAIN BAUME
EUROAMERICAN DEVELOPMENT GROUP 401 K PROFIT SHARING PLAN TRUST 2015 133708960 2016-05-12 EUROAMERICAN DEVELOPMENT GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127924420
Plan sponsor’s address 347 WEST 57TH STREET APT#34A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing ALAIN BAUME
EUROAMERICAN DEVELOPMENT GROUP 401 K PROFIT SHARING PLAN TRUST 2014 133708960 2015-06-10 EUROAMERICAN DEVELOPMENT GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127924420
Plan sponsor’s address 347 WEST 57TH STREET APT#34A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing ALAIN BAUME
EUROAMERICAN DEVELOPMENT GROUP 401 K PROFIT SHARING PLAN TRUST 2013 133708960 2015-06-10 EUROAMERICAN DEVELOPMENT GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127924420
Plan sponsor’s address 347 WEST 57TH STREET APT#34A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing ALAIN BAUME
EUROAMERICAN DEVELOPMENT GROUP 401 K PROFIT SHARING PLAN TRUST 2012 133708960 2013-05-29 EUROAMERICAN DEVELOPMENT GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127924420
Plan sponsor’s address 347 WEST 57TH STREET APT#34A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing EUROAMERICAN DEVELOPMENT GROUP
EUROAMERICAN DEVELOPMENT GROUP 401 K PROFIT SHARING PLAN TRUST 2011 133708960 2012-09-13 EUROAMERICAN DEVELOPMENT GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127924420
Plan sponsor’s address 347 WEST 57TH STREET APT#34A, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133708960
Plan administrator’s name EUROAMERICAN DEVELOPMENT GROUP
Plan administrator’s address 347 WEST 57TH STREET APT#34A, NEW YORK, NY, 10019
Administrator’s telephone number 2127924420

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing EUROAMERICAN DEVELOPMENT GROUP

Chief Executive Officer

Name Role Address
ALAIN BAUME Chief Executive Officer 347 W 57TH ST, 34-A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
A BAUME DOS Process Agent 347 WEST 57TH ST, SUITE 34A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 347 W 57TH ST, 34-A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address 347 WEST 57TH ST, SUITE 34A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 347 W 57TH ST, 34-A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 347 W 57TH ST, 34-A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-04-16 2023-04-03 Address 347 WEST 57TH ST, SUITE 34A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-29 2023-04-03 Address 347 W 57TH ST, 34-A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-05 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-05 1997-04-16 Address 347 WEST 57TH STREET, SUITE 34A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043463 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403000917 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060670 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200622060547 2020-06-22 BIENNIAL STATEMENT 2019-04-01
151106006208 2015-11-06 BIENNIAL STATEMENT 2015-04-01
130408006935 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110421003094 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090407002137 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070427002937 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050608002124 2005-06-08 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356838509 2021-02-23 0202 PPP 347 W 57th St Apt 34A, New York, NY, 10019-3171
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-3171
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20907.47
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State