Search icon

EURO TOUCH HOME REMODELING INC.

Company Details

Name: EURO TOUCH HOME REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2009 (15 years ago)
Entity Number: 3878448
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 315 87TH STREET, SUITE 2B, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 646-361-0585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 87TH STREET, SUITE 2B, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1465271-DCA Inactive Business 2013-05-17 2021-02-28

History

Start date End date Type Value
2009-11-13 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
091113000429 2009-11-13 CERTIFICATE OF INCORPORATION 2009-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2998225 TRUSTFUNDHIC INVOICED 2019-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2998586 RENEWAL INVOICED 2019-03-06 100 Home Improvement Contractor License Renewal Fee
2513362 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2513361 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1916516 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
1916515 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1249802 LICENSE INVOICED 2013-05-20 100 Home Improvement Contractor License Fee
1249803 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1249804 FINGERPRINT INVOICED 2013-05-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010167705 2020-05-01 0202 PPP 139 JEFFERSON ST, STATEN ISLAND, NY, 10304-2831
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10304-2831
Project Congressional District NY-11
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17417.77
Forgiveness Paid Date 2021-04-22
7830288408 2021-02-12 0202 PPS 139 Jefferson St, Staten Island, NY, 10304-2831
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2831
Project Congressional District NY-11
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17445.66
Forgiveness Paid Date 2022-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State