Search icon

EURO CASTLE CONSTRUCTION CORP.

Company Details

Name: EURO CASTLE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2002 (23 years ago)
Entity Number: 2842402
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 53-22 35th Street, Long Island City, NY, United States, 11101

Contact Details

Phone +1 718-894-5190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEBASTIAN BORUCKI DOS Process Agent 53-22 35th Street, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
SEBASTIAN BORUCKI Chief Executive Officer 53-22 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6FX13
UEI Expiration Date:
2015-09-19

Business Information

Activation Date:
2014-09-19
Initial Registration Date:
2011-07-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6FX13
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
PETER OWSIANY
Phone:
+1 718-894-5190
Fax:
+1 718-894-5191

Licenses

Number Status Type Date End date
1237436-DCA Inactive Business 2006-08-31 2017-02-28

Permits

Number Date End date Type Address
Q022025115A20 2025-04-25 2025-08-03 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 109 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 101 AVENUE
Q022025115A21 2025-04-25 2025-08-03 OCCUPANCY OF ROADWAY AS STIPULATED 109 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 101 AVENUE
Q022025115A18 2025-04-25 2025-08-03 PLACE MATERIAL ON STREET 109 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 101 AVENUE
Q022025115A19 2025-04-25 2025-08-03 CROSSING SIDEWALK 109 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 101 AVENUE
Q022025115A22 2025-04-25 2025-08-03 OCCUPANCY OF SIDEWALK AS STIPULATED 109 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 101 AVENUE

History

Start date End date Type Value
2024-07-24 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230419000858 2023-04-19 BIENNIAL STATEMENT 2022-12-01
150224000850 2015-02-24 CERTIFICATE OF CHANGE 2015-02-24
021205000594 2002-12-05 CERTIFICATE OF INCORPORATION 2002-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1894523 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1894522 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
769321 TRUSTFUNDHIC INVOICED 2013-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
815874 RENEWAL INVOICED 2013-05-31 100 Home Improvement Contractor License Renewal Fee
769314 TRUSTFUNDHIC INVOICED 2011-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
815875 RENEWAL INVOICED 2011-04-26 100 Home Improvement Contractor License Renewal Fee
769315 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
815876 RENEWAL INVOICED 2009-05-07 100 Home Improvement Contractor License Renewal Fee
769316 TRUSTFUNDHIC INVOICED 2007-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
815873 RENEWAL INVOICED 2007-07-03 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2023-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
5635838.00
Total Face Value Of Loan:
5635838.00
Date:
2022-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1024780.00
Total Face Value Of Loan:
1024780.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1025000.00
Total Face Value Of Loan:
1025000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-20
Type:
Referral
Address:
890 CAULDWELL AVE., BRONX, NY, 10456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-29
Type:
Unprog Rel
Address:
430 W 15ST STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-29
Type:
Complaint
Address:
430 W 15TH ST., NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1025000
Current Approval Amount:
1025000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1036331.94
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1024780
Current Approval Amount:
1024780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1035898.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State