Search icon

PORT EURO CARS INC.

Company Details

Name: PORT EURO CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3338937
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 27 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOEZ PATEL Chief Executive Officer 27 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2008-04-01 2010-03-26 Address 601 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2008-04-01 2010-03-26 Address 601 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2006-03-24 2010-03-26 Address MOEZ PATEL, 601 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060682 2020-03-03 BIENNIAL STATEMENT 2020-03-01
160304006137 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140307006502 2014-03-07 BIENNIAL STATEMENT 2014-03-01
100326002460 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080401002027 2008-04-01 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
12825.00
Total Face Value Of Loan:
12825.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12825
Current Approval Amount:
12825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12904.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State