Search icon

EURO STRUCTURE LLC

Company Details

Name: EURO STRUCTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2014 (11 years ago)
Entity Number: 4636346
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 97-21 PITKIN AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 97-21 PITKIN AVE, OZONE PARK, NY, United States, 11417

Filings

Filing Number Date Filed Type Effective Date
150707000970 2015-07-07 CERTIFICATE OF PUBLICATION 2015-07-07
140915000621 2014-09-15 ARTICLES OF ORGANIZATION 2014-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9929558710 2021-04-09 0202 PPP 148 N 9th St, Brooklyn, NY, 11249-1973
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6540
Loan Approval Amount (current) 6540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1973
Project Congressional District NY-07
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6560.71
Forgiveness Paid Date 2021-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004630 Fair Labor Standards Act 2020-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-29
Termination Date 2022-01-06
Date Issue Joined 2021-03-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name EURO STRUCTURE LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State