Search icon

EURO ART CONSTRUCTION, CORP.

Company Details

Name: EURO ART CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4345898
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 71 WOLCOTT RD 2ND FLOOR, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 718-386-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOZENA POPIJAKOWSKA Chief Executive Officer 71 WOLCOTT RD 2ND FLOOR, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
BOZENA POPIJAKOWSKA DOS Process Agent 71 WOLCOTT RD 2ND FLOOR, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
1466373-DCA Active Business 2013-05-31 2025-02-28

History

Start date End date Type Value
2023-07-31 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-04 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-15 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-15 2013-02-05 Address 71 WOLCOTT RD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170227006179 2017-02-27 BIENNIAL STATEMENT 2017-01-01
130205001207 2013-02-05 CERTIFICATE OF CHANGE 2013-02-05
130115000203 2013-01-15 CERTIFICATE OF INCORPORATION 2013-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594404 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594405 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3294355 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294356 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2966162 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2966161 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541505 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
2541504 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2021380 LICENSEDOC0 INVOICED 2015-03-18 0 License Document Replacement, Lost in Mail
1951598 RENEWAL INVOICED 2015-01-27 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216056 Office of Administrative Trials and Hearings Issued Settled 2018-04-05 3000 2019-01-24 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215409 Office of Administrative Trials and Hearings Issued Settled 2018-01-31 2500 2018-07-24 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781367706 2020-05-01 0235 PPP 71 WOLCOTT RD, LEVITTOWN, NY, 11756
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30125
Loan Approval Amount (current) 30125
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 LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 50
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30502.23
Forgiveness Paid Date 2021-08-05
9734088308 2021-01-31 0235 PPS 71 Wolcott Rd, Levittown, NY, 11756-1930
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45330
Loan Approval Amount (current) 45330
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 Levittown, NASSAU, NY, 11756-1930
Project Congressional District NY-03
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45771.77
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State