Search icon

EUROPEAN REGLAZING INC.

Company Details

Name: EUROPEAN REGLAZING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2771974
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Principal Address: 1361 LINCOLN AVE, STE 13, HOLBROOK, NY, United States, 11741
Address: 309 MONTAUK HIGHWAY, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT M TUMOLO Chief Executive Officer 309 MONTAUK HWY, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 MONTAUK HIGHWAY, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2004-07-12 2009-06-18 Address 1361 LINCOLN AVE, STE 13, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2004-07-12 2009-06-18 Address 1361 LINCOLN AVE, STE 13, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2002-05-29 2009-06-18 Address 196 BELLEVIEW AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090618000474 2009-06-18 CERTIFICATE OF CHANGE 2009-06-18
090618002170 2009-06-18 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
080509002323 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060522002361 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040712002238 2004-07-12 BIENNIAL STATEMENT 2004-05-01
020529000022 2002-05-29 CERTIFICATE OF INCORPORATION 2002-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370088406 2021-02-08 0235 PPS 355 Central Ave Ste A, Bohemia, NY, 11716-3115
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33647
Loan Approval Amount (current) 33647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3115
Project Congressional District NY-02
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33872.25
Forgiveness Paid Date 2021-10-19
1856837401 2020-05-05 0235 PPP 355A Central Ave, Bohemia, NY, 11716
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29602
Loan Approval Amount (current) 29602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29940.78
Forgiveness Paid Date 2021-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State