Search icon

EUROMED CONSULTING INC.

Company Details

Name: EUROMED CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2011 (14 years ago)
Entity Number: 4059546
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2628 BROADWAY APT# 15B, NY, NY, United States, 10025
Principal Address: 2628 BROADWAY, #15B, 15B, NY, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETROS EFTHIMIOU DOS Process Agent 2628 BROADWAY APT# 15B, NY, NY, United States, 10025

Chief Executive Officer

Name Role Address
PETROS EFTHIMIOU Chief Executive Officer 46 CAMBERLY ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2017-02-02 2019-02-07 Address 46 CAMBERLY ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2015-02-02 2017-02-02 Address 2628 BROADWAY, 15B, NY, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-02-02 2017-02-02 Address 2628 BROADWAY, 15B, NY, NY, 10025, USA (Type of address: Principal Executive Office)
2015-02-02 2017-02-02 Address 2628 BROADWAY, 15B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-02-14 2015-02-02 Address 445 W.19TH ST, APT 1G, NY, NY, USA (Type of address: Principal Executive Office)
2013-02-14 2015-02-02 Address 445 W.19TH ST, APT 1G, NY, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-02-24 2015-02-02 Address 445 WEST 19TH ST., APT 1G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060115 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060773 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006031 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007229 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130214006009 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110224000576 2011-02-24 CERTIFICATE OF INCORPORATION 2011-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601707210 2020-04-15 0235 PPP 46 Camberly Road, East Hampton, NY, 11937-1406
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1406
Project Congressional District NY-01
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22162.8
Forgiveness Paid Date 2021-07-07
4468448607 2021-03-18 0235 PPS 46 Camberly Rd, East Hampton, NY, 11937-1406
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21980
Loan Approval Amount (current) 21980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1406
Project Congressional District NY-01
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22086.59
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State