Search icon

EUROPA GENERAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EUROPA GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (19 years ago)
Entity Number: 3451093
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 25 benedict avenue, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 917-806-5045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 benedict avenue, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1271798-DCA Active Business 2007-10-31 2025-02-28

Permits

Number Date End date Type Address
M042024220A24 2024-08-07 2024-09-05 REPAIR SIDEWALK ST NICHOLAS AVENUE, MANHATTAN, FROM STREET WEST 163 STREET TO STREET WEST 164 STREET
M042024011A18 2024-01-11 2024-02-07 REPAIR SIDEWALK WEST 180 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE
M042024011A19 2024-01-11 2024-02-07 REPAIR SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 180 STREET TO STREET WEST 181 STREET
X042023346A24 2023-12-12 2024-01-10 REPAIR SIDEWALK UNDERCLIFF AVENUE, BRONX, FROM STREET WEST 175 STREET TO STREET WEST 176 STREET
M042023333A16 2023-11-29 2023-12-21 REPAIR SIDEWALK WEST 93 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2022-09-26 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-19 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-19 2025-03-14 Address 1770 EAST 14TH STREET, SUITE 7J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314001437 2025-03-14 CERTIFICATE OF CHANGE BY ENTITY 2025-03-14
061219000353 2006-12-19 CERTIFICATE OF INCORPORATION 2006-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590279 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3590278 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289282 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289283 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2962591 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962592 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2533957 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533958 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
1988954 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee
1988953 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
37927.00
Total Face Value Of Loan:
37927.00
Date:
2020-05-04
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:
35845.00
Total Face Value Of Loan:
35845.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-30
Type:
Complaint
Address:
1889 SEDGWICK AVE., BRONX, NY, 10453
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-20
Type:
Complaint
Address:
700 WEST 180TH STREET, NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-26
Type:
Complaint
Address:
67-50 THORNTON PLACE, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37927
Current Approval Amount:
37927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
38421.55
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35845
Current Approval Amount:
35845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
36315.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State