Search icon

EURO CUSTOM WOODWORKING, INC.

Company Details

Name: EURO CUSTOM WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1997 (27 years ago)
Entity Number: 2212013
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1205 MANHATTAN AVE, 251, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 MANHATTAN AVE, 251, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JERRY SOLINSKI Chief Executive Officer 1205 MANHATTAN AVE, 251, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2000-01-14 2010-01-04 Address 1205 MANHATTAN AVE, BROOKLYN, NY, 11222, 1058, USA (Type of address: Chief Executive Officer)
2000-01-14 2010-01-04 Address 1205 MANHATTAN AVE, BROOKLYN, NY, 11222, 1058, USA (Type of address: Principal Executive Office)
2000-01-14 2010-01-04 Address 1205 MANHATTAN AVE, BROOKLYN, NY, 11222, 1058, USA (Type of address: Service of Process)
1997-12-26 2000-01-14 Address 1155-1205 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131213000642 2013-12-13 CERTIFICATE OF AMENDMENT 2013-12-13
120103002038 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100104002515 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071211002907 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060120003037 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031125002004 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011206002383 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000114002033 2000-01-14 BIENNIAL STATEMENT 1999-12-01
971226000143 1997-12-26 CERTIFICATE OF INCORPORATION 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8349248405 2021-02-13 0202 PPS 1205 Manhattan Ave Ste 251, Brooklyn, NY, 11222-6159
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43907
Loan Approval Amount (current) 43907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6159
Project Congressional District NY-07
Number of Employees 5
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44455.54
Forgiveness Paid Date 2022-05-25
3163887107 2020-04-11 0202 PPP 1205 Manhattan Ave Ste 251, BROOKLYN, NY, 11222-1058
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41073
Loan Approval Amount (current) 41073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-1058
Project Congressional District NY-07
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41625.2
Forgiveness Paid Date 2021-08-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State