-
Home Page
›
-
Counties
›
-
Kings
›
-
11205
›
-
EURO PLACE LTD.
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
13650.00
Total Face Value Of Loan:
13650.00
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
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
13747.45
Court Cases
Court Case Summary
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:
EURO PLACE LTD.
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State