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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9982817305 2020-05-03 0202 PPP 444 Madison Ave., Ste. 1206, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51105
Loan Approval Amount (current) 51105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51583.57
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State