Search icon

EURONUTZ, INC.

Company Details

Name: EURONUTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2780957
ZIP code: 12481
County: Ulster
Place of Formation: New York
Principal Address: 1089 ROUTE 212, SAUGERTIES, NY, United States, 12477
Address: 323 MOUNTAIN ROAD, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME O COHEN Chief Executive Officer 1089 ROUTE 212, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
ROBERT G TISCHLER, ESQ DOS Process Agent 323 MOUNTAIN ROAD, SHOKAN, NY, United States, 12481

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 1089 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2010-06-15 2024-07-18 Address 1089 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2010-06-15 2024-07-18 Address 323 MOUNTAIN ROAD, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2004-08-19 2010-06-15 Address 1089 RTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2004-08-19 2010-06-15 Address 1089 RTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2002-06-20 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-20 2010-06-15 Address 323 MOUNTAIN ROAD, SHOKAN, NY, 12481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002377 2024-07-18 BIENNIAL STATEMENT 2024-07-18
210806000259 2021-08-06 BIENNIAL STATEMENT 2021-08-06
150723006165 2015-07-23 BIENNIAL STATEMENT 2014-06-01
100615002322 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080610002650 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524003522 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040819002800 2004-08-19 BIENNIAL STATEMENT 2004-06-01
020620000283 2002-06-20 CERTIFICATE OF INCORPORATION 2002-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849787202 2020-04-28 0202 PPP 1089 Route 212, Saugerties, NY, 12477-3229
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-3229
Project Congressional District NY-19
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41450.44
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State