Search icon

EASTERN NATIONWIDE SUPPLY INC.

Company Details

Name: EASTERN NATIONWIDE SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1993 (32 years ago)
Entity Number: 1702472
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1261 BROADWAY, STE 701, NEW YORK, NY, United States, 10001
Principal Address: 1261 BROADWAY, STE7 701, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG SU JO Chief Executive Officer 1261 BROADWAY, STE 701, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
EASTERN NATIONWIDE SUPPLY INC. DOS Process Agent 1261 BROADWAY, STE 701, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 1261 BROADWAY, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-18 Address 1261 BROADWAY, STE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-03-09 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-03-18 Address 1261 BROADWAY, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 1261 BROADWAY, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-03-09 Address 1261 BROADWAY, STE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-02-07 2023-03-09 Address 1261 BROADWAY, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-22 2017-02-07 Address 1261 BROADWAY, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-22 2021-02-03 Address 1261 BROADWAY, STE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-03-18 2014-04-22 Address 22 WEST 32ND ST, STE 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318003936 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230309002299 2023-03-09 BIENNIAL STATEMENT 2023-02-01
210203061606 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205061010 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006472 2017-02-07 BIENNIAL STATEMENT 2017-02-01
140422006177 2014-04-22 BIENNIAL STATEMENT 2013-02-01
110217002515 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090130003171 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070220002243 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050315002391 2005-03-15 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4849017201 2020-04-27 0202 PPP 1261 BROADWAY Suite 701, NEW YORK, NY, 10001-3509
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123200
Loan Approval Amount (current) 123200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3509
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124729.03
Forgiveness Paid Date 2021-07-29
8066018308 2021-01-29 0202 PPS 1261 Broadway Rm 701 Ste 701, New York, NY, 10001-3509
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123200
Loan Approval Amount (current) 123200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3509
Project Congressional District NY-12
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124104.59
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State