Search icon

EURO SIDING CORP.

Company Details

Name: EURO SIDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2006 (19 years ago)
Entity Number: 3427737
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 31-10 218TH STREET, BAYSIDE, NY, United States, 11360
Principal Address: EURO SIDING CORP., 31-10 218TH STREET, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 646-423-4440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EURO SIDING CORP. DOS Process Agent 31-10 218TH STREET, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
KONSTANTINOS POLITIS Chief Executive Officer 31-10 218TH STREET, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
1251789-DCA Active Business 2007-04-10 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
221015000364 2022-10-15 BIENNIAL STATEMENT 2022-10-01
061023000428 2006-10-23 CERTIFICATE OF INCORPORATION 2006-10-23

Complaints

Start date End date Type Satisafaction Restitution Result
2020-05-01 2020-06-03 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592501 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592502 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3265195 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265196 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2913448 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913447 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527736 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512927 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
1887167 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1887166 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

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:
47115.00
Total Face Value Of Loan:
47115.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-31
Type:
Prog Related
Address:
199 NORTH 2ND STREET, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-28
Type:
Planned
Address:
197-12 110TH AVENUE, HOLLIS, NY, 11423
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59295
Current Approval Amount:
59295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59962.07
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47115
Current Approval Amount:
47115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47546.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-11-05
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State