Search icon

EULERS LLC

Company Details

Name: EULERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5349839
ZIP code: 10026
County: Albany
Place of Formation: New York
Address: 45 West 110th St, APT 2c, New York, NY, United States, 10026

DOS Process Agent

Name Role Address
EULERS LLC DOS Process Agent 45 West 110th St, APT 2c, New York, NY, United States, 10026

History

Start date End date Type Value
2018-05-30 2024-05-03 Address 3446 71ST STREET, APT 1, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000382 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220531000177 2022-05-31 BIENNIAL STATEMENT 2022-05-01
181126000834 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
180530010188 2018-05-30 ARTICLES OF ORGANIZATION 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583378905 2021-04-28 0202 PPP 45 W 110th St, New York, NY, 10026-4322
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4850
Loan Approval Amount (current) 4850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-4322
Project Congressional District NY-13
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4871.12
Forgiveness Paid Date 2021-10-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State