Search icon

EUROCRAFT MILLWORK, INC.

Company Details

Name: EUROCRAFT MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703119
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 236 DETROIT AVENUE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-554-4429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZSOLT ZANDLER Chief Executive Officer 236 DETROIT AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 DETROIT AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1428142-DCA Active Business 2012-05-05 2025-02-28

History

Start date End date Type Value
2025-03-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-01 2025-03-01 Address 236 DETROIT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-31 2025-03-01 Address 236 DETROIT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2014-10-15 2025-03-01 Address 236 DETROIT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2010-09-17 2020-07-31 Address 691 ILYSSA WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2008-07-31 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-31 2014-10-15 Address 691 ILYSSA WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049433 2025-03-01 BIENNIAL STATEMENT 2025-03-01
200731060373 2020-07-31 BIENNIAL STATEMENT 2020-07-01
141015001003 2014-10-15 CERTIFICATE OF CHANGE 2014-10-15
120809006412 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100917003077 2010-09-17 BIENNIAL STATEMENT 2010-07-01
080731000231 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572003 TRUSTFUNDHIC INVOICED 2022-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3572004 RENEWAL INVOICED 2022-12-24 100 Home Improvement Contractor License Renewal Fee
3259923 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259924 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2934166 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934125 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525288 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525289 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
2001991 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
2001990 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108727309 2020-04-29 0202 PPP 236 detroit ave, STATEN ISLAND, NY, 10312
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16394.44
Forgiveness Paid Date 2021-03-17
3762418605 2021-03-17 0202 PPS 236 Detroit Ave, Staten Island, NY, 10312-3509
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28617
Loan Approval Amount (current) 28617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3509
Project Congressional District NY-11
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28794.27
Forgiveness Paid Date 2021-10-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State