Search icon

EURO TILE CO., LLC

Company Details

Name: EURO TILE CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2014 (10 years ago)
Entity Number: 4638862
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 317 SCOTT AVENUE, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
EURO TILE CO, LLC DOS Process Agent 317 SCOTT AVENUE, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2014-09-18 2020-09-01 Address 317 SCOTT AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060095 2020-09-01 BIENNIAL STATEMENT 2020-09-01
141125000458 2014-11-25 CERTIFICATE OF PUBLICATION 2014-11-25
140918010369 2014-09-18 ARTICLES OF ORGANIZATION 2014-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8761878604 2021-03-25 0248 PPP 317 Scott Ave, Syracuse, NY, 13219-1158
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101808
Servicing Lender Name Ukrainian FCU
Servicing Lender Address 824 Ridge Rd East, ROCHESTER, NY, 14621-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1158
Project Congressional District NY-22
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101808
Originating Lender Name Ukrainian FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.44
Forgiveness Paid Date 2022-04-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State