Search icon

EAST WEST SYSTEMS INC.

Company Details

Name: EAST WEST SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112752
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Activity Description: EWS is a technology solutions company specializing in Moibile Development, Business Intelligence (BI), Content Management System (CMS), Customer Relationship Management (CRM), and Web Portal solutions to empower operations and sales teams, and accelerate marketing plans in the commercial, non-profit, and government sectors. EWS is located in New York City as well as Fairfield, NJ. EWS also has a robust technical talent recruiting arm that leverages our depth of knowledge in the technology sphere to provide clients with the best available resources for every project.
Address: 21 COFFEY AVE, BEACON, NY, United States, 12508

Contact Details

Website http://www.ewsystemsinc.com

Phone +1 973-457-5727

Phone +1 973-580-7842

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FQ29 Active Non-Manufacturer 2009-05-04 2024-02-28 2026-06-03 2022-07-01

Contact Information

POC SHAHZAD LATIF
Phone +1 973-580-7842
Fax +1 973-368-1025
Address 48 WALL ST 5TH FL, NEW YORK, NY, 10005 2911, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
RAYMOND M. RABENDA Agent 21 COFFEY AVE., BEACON, NY, 12508

DOS Process Agent

Name Role Address
EAST WEST SYSTEMS INC. DOS Process Agent 21 COFFEY AVE, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
CHIRAPORN RABENDA Chief Executive Officer 516 MAIN ST, BEACON, NY, United States, 12508

Licenses

Number Type Date Last renew date End date Address Description
0240-21-222527 Alcohol sale 2023-12-01 2023-12-01 2025-11-30 516 518 MAIN ST, BEACON, New York, 12508 Restaurant

History

Start date End date Type Value
2004-10-12 2012-02-01 Address 1710 FIRST AVE #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Registered Agent)
2004-10-12 2020-10-19 Address 1710 FIRST AVE #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Service of Process)
2004-10-12 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201019060540 2020-10-19 BIENNIAL STATEMENT 2020-10-01
120201000088 2012-02-01 CERTIFICATE OF CHANGE 2012-02-01
041012001286 2004-10-12 CERTIFICATE OF INCORPORATION 2004-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7732807104 2020-04-14 0202 PPP 516 Main Street, Beacon, NY, 12508
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56380
Loan Approval Amount (current) 56380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57072.01
Forgiveness Paid Date 2021-07-21

Date of last update: 14 Apr 2025

Sources: New York Secretary of State