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

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

Form 5500 Series

Employer Identification Number (EIN):
133708960
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20907.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State