Search icon

EUROPEAN-AMERICAN WASTE DISPOSAL CORP.

Company Details

Name: EUROPEAN-AMERICAN WASTE DISPOSAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1976 (48 years ago)
Entity Number: 416507
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1800 ROLAND AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK F OZPOLAT Chief Executive Officer 1800 ROLAND AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
FRANK F OZPOLAT DOS Process Agent 1800 ROLAND AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2022-11-15 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-01-27 2012-12-10 Address 1800 ROLAND AVENUE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2008-05-01 2011-01-27 Address 1800 ROLAND AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2008-05-01 2011-01-27 Address 1800 ROLAND AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2008-05-01 2011-01-27 Address 1800 ROLAND AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1996-12-30 2008-05-01 Address 1657 ARTHUR LANE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1996-12-30 2008-05-01 Address 1657 ARTHUR LANE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-12-30 2008-05-01 Address 1657 ARTHUR LANE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1995-04-24 1996-12-30 Address 2657 ARTHUR LANE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1995-04-24 1996-12-30 Address 2657 ARTHUR LANE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205008250 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121210006446 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110127002046 2011-01-27 BIENNIAL STATEMENT 2010-12-01
20090225035 2009-02-25 ASSUMED NAME CORP INITIAL FILING 2009-02-25
090107002573 2009-01-07 BIENNIAL STATEMENT 2008-12-01
080501002011 2008-05-01 BIENNIAL STATEMENT 2006-12-01
010110002154 2001-01-10 BIENNIAL STATEMENT 2000-12-01
990107002047 1999-01-07 BIENNIAL STATEMENT 1998-12-01
961230002753 1996-12-30 BIENNIAL STATEMENT 1996-12-01
950424002285 1995-04-24 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562787202 2020-04-16 0235 PPP 1000 10th Street, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413967
Loan Approval Amount (current) 413967
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 39
NAICS code 562219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 418463.37
Forgiveness Paid Date 2021-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State