Search icon

EUNICE GLOBAL INC

Company claim

Is this your business?

Get access!

Company Details

Name: EUNICE GLOBAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2016 (9 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5104.00
Total Face Value Of Loan:
5104.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5104
Current Approval Amount:
5104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5146.25
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5050.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State