Search icon

EUROPA EDITIONS INC.

Company Details

Name: EUROPA EDITIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2004 (20 years ago)
Entity Number: 3143755
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, United States, 10169
Principal Address: C/O PAVIS & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIS & HARBOURT LLP DOS Process Agent 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
ALESSANDRA OZZOLA Chief Executive Officer C/O PAVIS & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2017-08-30 2019-09-17 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2006-12-06 2019-09-17 Address C/O PAVIA & HARCOURT LLP, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-12-06 2019-09-17 Address C/O PAVIA & HARCOURT LLP, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-12-06 2017-08-30 Address ATTN: GEORGE M PAVIA, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-12-30 2006-12-06 Address ATTN: GEORGE M. PAVIA, ESQ., 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917002004 2019-09-17 BIENNIAL STATEMENT 2018-12-01
170830000551 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
061206002568 2006-12-06 BIENNIAL STATEMENT 2006-12-01
041230000671 2004-12-30 CERTIFICATE OF INCORPORATION 2004-12-30

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
51105.00
Total Face Value Of Loan:
51105.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51105
Current Approval Amount:
51105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51583.57

Date of last update: 29 Mar 2025

Sources: New York Secretary of State