Search icon

EUROSTYLE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EUROSTYLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2010 (16 years ago)
Entity Number: 3897563
ZIP code: 12516
County: Columbia
Place of Formation: New York
Address: 38 ROUTE 27, COPAKE, NY, United States, 12516

DOS Process Agent

Name Role Address
C/O BURT MILLER DOS Process Agent 38 ROUTE 27, COPAKE, NY, United States, 12516

Licenses

Number Type Date End date Address
AEAR-18-00413 Appearance Enhancement Area Renter License 2018-05-30 2026-05-30 2097 STATE RTE 302, CIRCLEVILLE, NY, 10919
AEAR-18-00413 DOSAERENTER 2018-05-30 2026-05-30 2097 STATE RTE 302, CIRCLEVILLE, NY, 10919
21EU1368907 DOSAEBUSINESS 2014-01-03 2028-10-24 2097 STATE RTE 302, CIRCLEVILLE, NY, 10919

Filings

Filing Number Date Filed Type Effective Date
100111000587 2010-01-11 CERTIFICATE OF AMENDMENT 2010-01-11
100108000757 2010-01-08 ARTICLES OF ORGANIZATION 2010-01-08

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,071.64
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,000

Court Cases

Court Case Summary

Filing Date:
1989-01-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EUROSTYLE LLC
Party Role:
Plaintiff
Party Name:
COLLECTORS GUOLD LTD
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State