Search icon

EURO CAPITAL PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EURO CAPITAL PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2009 (16 years ago)
Entity Number: 3835022
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 west 57th street, SUITE 1900, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EURO CAPITAL PROPERTIES, LLC DOS Process Agent 152 west 57th street, SUITE 1900, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
270653168
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-14 2023-08-07 Address 152 west 57th street, SUITE 1900, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-04-06 2023-06-14 Address 250 WEST 57TH STREET, SUITE 1818, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2016-04-04 2016-04-06 Address 250 WEST 57TH STREET, SUITE 1818, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2011-08-02 2016-04-04 Address 590 MADISON AVE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-17 2011-08-02 Address 29 WEST 30TH STREET, 10TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001591 2023-08-07 BIENNIAL STATEMENT 2023-07-01
230614003810 2023-06-14 BIENNIAL STATEMENT 2021-07-01
200428060409 2020-04-28 BIENNIAL STATEMENT 2019-07-01
160406002018 2016-04-06 BIENNIAL STATEMENT 2015-07-01
160404000297 2016-04-04 CERTIFICATE OF MERGER 2016-04-04

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-30
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:
2816200.00
Total Face Value Of Loan:
2816200.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2026833.33
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2816200
Current Approval Amount:
2816200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
860400.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State