Search icon

EUROTECH AUTO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EUROTECH AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2008 (18 years ago)
Entity Number: 3627153
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2355 E 12TH ST, STE 5P, BROOKLYN, NY, United States, 11229
Principal Address: 4360 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREI KHALADZINSKI Chief Executive Officer 4360 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2355 E 12TH ST, STE 5P, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-07-17 2025-07-17 Address 4360 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2014-04-25 2025-07-17 Address 2355 E 12TH ST, STE 5P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-04-06 2025-07-17 Address 4360 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2008-02-05 2014-04-25 Address 8855 BAY PARKWAY, SUITE 6N, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2008-02-05 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250717004391 2025-07-17 BIENNIAL STATEMENT 2025-07-17
140425002270 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120406002956 2012-04-06 BIENNIAL STATEMENT 2012-02-01
110509000350 2011-05-09 CERTIFICATE OF AMENDMENT 2011-05-09
080205000350 2008-02-05 CERTIFICATE OF INCORPORATION 2008-02-05

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-07-06
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:
128000.00
Total Face Value Of Loan:
128000.00
Date:
2020-05-03
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-05-03
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,571.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,500
Jobs Reported:
2
Initial Approval Amount:
$8,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,552.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State