Search icon

EURO DELICACIES INC.

Company Details

Name: EURO DELICACIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 28 Mar 2017 (8 years ago)
Entity Number: 5109829
ZIP code: 12304
County: New York
Place of Formation: New York
Address: 149 Fieldstone Dr, STE 700, OFFICE 40, Schenectdy, NY, United States, 12304
Principal Address: 149 Fieldstone Dr, Schenectdy, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMIN HRELJA DOS Process Agent 149 Fieldstone Dr, STE 700, OFFICE 40, Schenectdy, NY, United States, 12304

Chief Executive Officer

Name Role Address
ARMIN HRELJA Chief Executive Officer 149 FIELDSTONE DR, SCHENECTDY, NY, United States, 12304

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 149 FIELDSTONE DR, SCHENECTDY, NY, 12304, USA (Type of address: Chief Executive Officer)
2022-08-02 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-28 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-28 2023-03-01 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301001778 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220812000819 2022-08-12 BIENNIAL STATEMENT 2021-03-01
170328010139 2017-03-28 CERTIFICATE OF INCORPORATION 2017-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-13 No data 1913 CENTRAL AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-18 No data 1913 CENTRAL AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-04-07 No data 1913 CENTRAL AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4495577305 2020-04-29 0248 PPP 7 Conrad at, Abany, NY, 12205
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5027
Loan Approval Amount (current) 5027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Abany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5068.32
Forgiveness Paid Date 2021-02-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State