Search icon

EASTERN BROKERAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1991 (34 years ago)
Entity Number: 1539464
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 BOWERY, STE. 402, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK ENG Chief Executive Officer 70 BOWERY, STE. 402, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 BOWERY, STE. 402, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133614875
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-04 2001-05-02 Address 70 BOWERY, STE 402, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-01-22 2001-05-02 Address 44-10 KETCHAM ST., APT. 5C, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1993-01-22 1999-05-04 Address 70 BOWERY, SUITE 403, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1991-04-11 2001-05-02 Address 44-10 KETCHAM STREET, APT. 5C, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110428002044 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090331003030 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070423002755 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050603002132 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030407002728 2003-04-07 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2021-01-23
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:
117300.00
Total Face Value Of Loan:
117300.00
Date:
2020-04-15
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:
117300.00
Total Face Value Of Loan:
117300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117300
Current Approval Amount:
117300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118020.09
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117300
Current Approval Amount:
117300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118065.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State