Search icon

EUROSIA STONE WORK CORP.

Headquarter

Company Details

Name: EUROSIA STONE WORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344961
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 300 BABYLON TPKE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EUROSIA STONE WORK CORP., FLORIDA F24000005587 FLORIDA

Chief Executive Officer

Name Role Address
SELCUK KAPTAN Chief Executive Officer 300 BABYLON TPKE, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 BABYLON TPKE, ROOSEVELT, NY, United States, 11575

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 300 BABYLON TPKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-10-22 Address 300 BABYLON TPKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-01-27 Address 300 BABYLON TPKE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
2024-10-22 2025-01-27 Address 300 BABYLON TPKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127004230 2025-01-27 BIENNIAL STATEMENT 2025-01-27
241022002414 2024-10-22 BIENNIAL STATEMENT 2024-10-22
190717060488 2019-07-17 BIENNIAL STATEMENT 2019-01-01
170919000462 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
150121006772 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130111000970 2013-01-11 CERTIFICATE OF INCORPORATION 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8061677301 2020-05-01 0235 PPP 300 Babylon Tpke, ROOSEVELT, NY, 11575-2148
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336917
Loan Approval Amount (current) 336917
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 Unanswered
Project Address ROOSEVELT, NASSAU, NY, 11575-2148
Project Congressional District NY-04
Number of Employees 33
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339778.49
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State