Search icon

EUNICE GLOBAL INC

Company Details

Name: EUNICE GLOBAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2016 (8 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 5038638
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 2 ALLEN ST STE 3A, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 718-833-1760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ALLEN ST STE 3A, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
QING LIU Chief Executive Officer 2 ALLEN ST STE 3A, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date
2052265-DCA Inactive Business 2017-05-02

History

Start date End date Type Value
2022-10-12 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-21 2023-12-18 Address 7514 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-11-15 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-15 2017-03-21 Address 501 SEVENTH AVE SUITE 205A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218003792 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
210824001607 2021-08-24 BIENNIAL STATEMENT 2021-08-24
170321000809 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
161115010254 2016-11-15 CERTIFICATE OF INCORPORATION 2016-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-14 No data 7514 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3278732 LICENSE REPL INVOICED 2021-01-02 15 License Replacement Fee
3196569 RENEWAL INVOICED 2020-08-03 400 Auction House Premises License Renewal Fee
2787300 RENEWAL INVOICED 2018-05-07 400 Auction House Premises License Renewal Fee
2597056 FINGERPRINT INVOICED 2017-04-28 75 Fingerprint Fee
2597054 LICENSE INVOICED 2017-04-28 300 Auction House Premises License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7581158609 2021-03-23 0202 PPS 7514 13th Ave Ste 3A, Brooklyn, NY, 11228-2410
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5104
Loan Approval Amount (current) 5104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-2410
Project Congressional District NY-11
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5146.25
Forgiveness Paid Date 2022-01-19
8249047803 2020-06-05 0202 PPP 7514 13TH AVENUE, BROOKLYN, NY, 11228-2410
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-2410
Project Congressional District NY-11
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.69
Forgiveness Paid Date 2021-06-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State