Name: | EUROPEAN CUSTOM HAIR PIECES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2004 (21 years ago) |
Entity Number: | 3056209 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1884 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1884 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SHEVY EMANUEL | Chief Executive Officer | 1884 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-20 | 2013-09-25 | Address | MICHAL GRUEN, 1428 36TH ST STE 200, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211060183 | 2021-02-11 | BIENNIAL STATEMENT | 2020-05-01 |
161118006262 | 2016-11-18 | BIENNIAL STATEMENT | 2016-05-01 |
140506006382 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
130925002219 | 2013-09-25 | BIENNIAL STATEMENT | 2012-05-01 |
040520000571 | 2004-05-20 | CERTIFICATE OF INCORPORATION | 2004-05-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3928208504 | 2021-02-24 | 0202 | PPS | 1884 Coney Island Ave, Brooklyn, NY, 11230-6513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4678767110 | 2020-04-13 | 0202 | PPP | 1884 Coney island ave, BROOKLYN, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State