Search icon

EURO PRODUCTS LLC

Headquarter

Company Details

Name: EURO PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554554
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
0638012
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
231129021340 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
140509000276 2014-05-09 CERTIFICATE OF AMENDMENT 2014-05-09
140401000620 2014-04-01 ARTICLES OF ORGANIZATION 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2612067 CL VIO INVOICED 2017-05-15 175 CL - Consumer Law Violation
2612068 OL VIO INVOICED 2017-05-15 250 OL - Other Violation
2494766 OL VIO INVOICED 2016-11-22 250 OL - Other Violation
2491040 DCA-SUS CREDITED 2016-11-16 125 Suspense Account
2474143 OL VIO CREDITED 2016-10-20 125 OL - Other Violation
2471914 SCALE-01 INVOICED 2016-10-14 40 SCALE TO 33 LBS
2057616 SCALE-01 INVOICED 2015-04-24 20 SCALE TO 33 LBS
1742019 SCALE02 INVOICED 2014-07-25 40 SCALE TO 661 LBS
1742018 SCALE-01 INVOICED 2014-07-25 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-05-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-10-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1945
Current Approval Amount:
1945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1952.41
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8181.1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State