Search icon

EUROHAUS AUTOMOTIVE, INC.

Company Details

Name: EUROHAUS AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2012 (13 years ago)
Entity Number: 4294304
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 79-15 69TH DRIVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUROHAUS AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2015 461025675 2016-07-18 EUROHAUS AUTOMOTIVE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 7183267220
Plan sponsor’s address 7915 69TH DRIVE, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing THOMAS LOEHNER
EUROHAUS AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2014 461025675 2016-07-18 EUROHAUS AUTOMOTIVE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 7183267220
Plan sponsor’s address 7915 69TH DRIVE, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing THOMAS LOEHNER
EUROHAUS AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2013 461025675 2014-06-24 EUROHAUS AUTOMOTIVE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 7183267220
Plan sponsor’s address 7915 69TH DRIVE, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing THOMAS LOEHNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-15 69TH DRIVE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
THOMAS LOEHNER Chief Executive Officer 79-15 69TH DRIVE, MIDDLE VILLAGE, NY, United States, 11379

Filings

Filing Number Date Filed Type Effective Date
140916006985 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120911000559 2012-09-11 CERTIFICATE OF INCORPORATION 2012-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709317407 2020-05-13 0202 PPP 7915 69TH DRIVE, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28515.32
Loan Approval Amount (current) 28515.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28874.93
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State