Search icon

EUROPE PAINT CORP.

Company Details

Name: EUROPE PAINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191158
ZIP code: 11364
County: Queens
Place of Formation: New York
Principal Address: 69-85 229TH ST, BAYSIDE, NY, United States, 11364
Address: 69-85 229TH STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 917-716-5931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMANUEL SKOULOUDIS Chief Executive Officer 69-85 229TH ST, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-85 229TH STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
2082229-DCA Active Business 2019-02-13 2025-02-28

History

Start date End date Type Value
2005-04-14 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-14 2007-04-13 Address 69-85 229TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070413002518 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050414000317 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593716 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3593715 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292321 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292322 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2935962 FINGERPRINT INVOICED 2018-11-28 75 Fingerprint Fee
2935960 FINGERPRINT INVOICED 2018-11-28 75 Fingerprint Fee
2935959 BLUEDOT INVOICED 2018-11-28 100 Bluedot Fee
2935958 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935957 LICENSE INVOICED 2018-11-28 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983708400 2021-02-07 0235 PPS 195 Village Rd, Roslyn Heights, NY, 11577-1550
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12917
Loan Approval Amount (current) 12917
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 Roslyn Heights, NASSAU, NY, 11577-1550
Project Congressional District NY-03
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13001.39
Forgiveness Paid Date 2021-10-08
2705107707 2020-05-01 0235 PPP 195 VILLAGE RD, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 238320
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 16366.34
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State