Search icon

EURO CONCEPTS OF NEW YORK, LTD.

Company Details

Name: EURO CONCEPTS OF NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216284
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1100 2ND AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-688-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN KAZANTZIS Chief Executive Officer 1100 2ND AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 2ND AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1037360-DCA Inactive Business 2000-06-14 2021-02-28

History

Start date End date Type Value
2004-04-01 2008-01-03 Address 1100 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-04-01 2008-01-03 Address 1100 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-04-01 2008-01-03 Address 1100 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-01-09 2004-04-01 Address 425 BROAD HOLLOW RD, STE. 416, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002285 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120323002074 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100122002082 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080103002120 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002128 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2938896 TRUSTFUNDHIC INVOICED 2018-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938897 RENEWAL INVOICED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2515481 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2515480 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860588 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860589 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
395761 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
422364 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee
395752 TRUSTFUNDHIC INVOICED 2011-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
422365 RENEWAL INVOICED 2011-05-09 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
40522.00
Total Face Value Of Loan:
40522.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
35617.00
Total Face Value Of Loan:
35617.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40522
Current Approval Amount:
40522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40832.85
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35617
Current Approval Amount:
35617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36083.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State