Search icon

EUPHORIA KITCHEN & BATH LTD.

Headquarter

Company Details

Name: EUPHORIA KITCHEN & BATH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2345892
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 164 HARRIS RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EUPHORIA KITCHEN & BATH LTD., CONNECTICUT 0977251 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 HARRIS RD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
RICHARD J MUCCI Chief Executive Officer 164 HARRIS RD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2007-03-12 2009-01-27 Address 164 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2007-03-12 2009-01-27 Address 164 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2007-03-12 2009-01-27 Address 164 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2005-03-01 2007-03-12 Address 164 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2003-02-07 2007-03-12 Address 164 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2001-02-27 2007-03-12 Address 164 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2001-02-27 2005-03-01 Address 164 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2001-02-27 2003-02-07 Address 27 ELM ST, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1999-02-16 2001-02-27 Address 27 ELM STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205006697 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110218002704 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090127003163 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070312002491 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050301002254 2005-03-01 BIENNIAL STATEMENT 2005-02-01
030207002208 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010227002290 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990216000297 1999-02-16 CERTIFICATE OF INCORPORATION 1999-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4121547400 2020-05-08 0202 PPP 164 HARRIS RD, BEDFORD HILLS, NY, 10507-2104
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9451
Loan Approval Amount (current) 9451
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 BEDFORD HILLS, WESTCHESTER, NY, 10507-2104
Project Congressional District NY-17
Number of Employees 1
NAICS code 453920
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 9529.72
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State