Search icon

EURO CAPITAL PROPERTIES, LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EURO CAPITAL PROPERTIES, LLC 401(K) PLAN 2019 270653168 2020-07-15 EURO CAPITAL PROPERTIES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 2128420075
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1818, NEW YORK, NY, 10107
EURO CAPITAL PROPERTIES, LLC 401(K) PLAN 2018 270653168 2019-05-03 EURO CAPITAL PROPERTIES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 2128420075
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1818, NEW YORK, NY, 10107
EURO CAPITAL PROPERTIES, LLC 401(K) PLAN 2017 270653168 2018-09-17 EURO CAPITAL PROPERTIES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 2128420075
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1818, NEW YORK, NY, 10107
EURO CAPITAL PROPERTIES, LLC 401(K) PLAN 2016 270653168 2017-10-04 EURO CAPITAL PROPERTIES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 2128420075
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1818, NEW YORK, NY, 10107
EURO CAPITAL PROPERTIES, LLC 401(K) PLAN 2015 270653168 2016-09-27 EURO CAPITAL PROPERTIES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 2128420075
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1818, NEW YORK, NY, 10107
EURO CAPITAL PROPERTIES, LLC 401(K) PLAN 2014 270653168 2015-09-09 EURO CAPITAL PROPERTIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 2128420075
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1702, NEW YORK, NY, 10036

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

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
110802002772 2011-08-02 BIENNIAL STATEMENT 2011-07-01
091112000074 2009-11-12 CERTIFICATE OF PUBLICATION 2009-11-12
090717000565 2009-07-17 ARTICLES OF ORGANIZATION 2009-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1320678606 2021-03-13 0202 PPS 250 W 57th St, New York, NY, 10107-0001
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124055
Servicing Lender Name Capital Bank, National Association
Servicing Lender Address 2275 Research Blvd Ste 600, ROCKVILLE, MD, 20850-6238
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10107-0001
Project Congressional District NY-12
Number of Employees 240
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124055
Originating Lender Name Capital Bank, National Association
Originating Lender Address ROCKVILLE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2026833.33
Forgiveness Paid Date 2022-07-18
7479267310 2020-04-30 0202 PPP 250 West 57 Street, NEW YORK, NY, 10107-0005
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2816200
Loan Approval Amount (current) 2816200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10107-0005
Project Congressional District NY-12
Number of Employees 394
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 860400.88
Forgiveness Paid Date 2022-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State