Search icon

EURO PLACE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EURO PLACE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2005 (20 years ago)
Entity Number: 3245686
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 454 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR M QUIROZ Chief Executive Officer 454 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102698 Alcohol sale 2022-12-02 2022-12-02 2024-12-31 454 MYRTLE AVE, BROOKLYN, New York, 11205 Restaurant

History

Start date End date Type Value
2007-08-16 2009-08-19 Address 454 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130926002265 2013-09-26 BIENNIAL STATEMENT 2013-08-01
110901002630 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090819002944 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070816002747 2007-08-16 BIENNIAL STATEMENT 2007-08-01
050818001107 2005-08-18 CERTIFICATE OF INCORPORATION 2005-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1900743 WM VIO INVOICED 2014-12-03 75 WM - W&M Violation
1683759 WM VIO INVOICED 2014-05-19 75 WM - W&M Violation
1652117 WM VIO CREDITED 2014-04-15 75 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-04-07 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
13650.00
Total Face Value Of Loan:
13650.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92600.00
Total Face Value Of Loan:
92600.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13650
Current Approval Amount:
13650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13747.45

Court Cases

Court Case Summary

Filing Date:
2020-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
EURO PLACE LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State