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
040401002454 2004-04-01 BIENNIAL STATEMENT 2004-01-01
980109000385 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-25 No data 1100 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237828310 2021-01-29 0202 PPS 1100 2nd Ave, New York, NY, 10022-2029
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40522
Loan Approval Amount (current) 40522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-2029
Project Congressional District NY-12
Number of Employees 5
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40832.85
Forgiveness Paid Date 2021-11-10
9761097310 2020-05-02 0202 PPP 1100 2ND AVE, NEW YORK, NY, 10022-2029
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35617
Loan Approval Amount (current) 35617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-2029
Project Congressional District NY-12
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36083.44
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State