Search icon

EURO MUSIC, INC.

Company Details

Name: EURO MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2001 (24 years ago)
Entity Number: 2675106
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 694 MANHATTAN AVE, BROOKLYN, NY, United States, 11222
Address: 649 MANHATTAN AVENUE, 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 649 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JANUSZ MASLOWSKI Chief Executive Officer 694 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
030903002154 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010827000604 2001-08-27 CERTIFICATE OF INCORPORATION 2001-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-21 No data 6837 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-23 No data 6837 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 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
146118 CL VIO INVOICED 2011-02-17 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342909001 2021-05-13 0202 PPS 649 Manhattan Ave N/A, Brooklyn, NY, 11222-3172
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3172
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10454.67
Forgiveness Paid Date 2021-10-08
3551717801 2020-05-26 0202 PPP 649 MANHATTAN AVE, BROOKLYN, NY, 11222-3113
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10942
Loan Approval Amount (current) 10942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-3113
Project Congressional District NY-07
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11103.58
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State