Search icon

YOUR EASY-WAY INC.

Company Details

Name: YOUR EASY-WAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2006 (19 years ago)
Entity Number: 3310539
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 146 SPENCER STREET SUITE 2011, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILLEL LOWENSOHN Chief Executive Officer 146 SPENCER STREET SUITE 2011, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
YOUR EASY-WAY INC. DOS Process Agent 146 SPENCER STREET SUITE 2011, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2014-08-08 2018-08-15 Address 72 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2014-08-08 2018-08-15 Address 72 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2013-11-07 2014-08-08 Address 72 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2013-11-07 2014-08-08 Address 72 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2009-12-09 2013-11-07 Address 72 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2009-12-09 2013-11-07 Address 72 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2006-01-25 2018-08-15 Address 72 SKILLMAN STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919002718 2022-09-19 BIENNIAL STATEMENT 2022-01-01
200107060780 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180815006245 2018-08-15 BIENNIAL STATEMENT 2018-01-01
140808006471 2014-08-08 BIENNIAL STATEMENT 2014-01-01
131107002138 2013-11-07 BIENNIAL STATEMENT 2012-01-01
091209002411 2009-12-09 BIENNIAL STATEMENT 2010-01-01
060125000221 2006-01-25 CERTIFICATE OF INCORPORATION 2006-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1154997300 2020-04-28 0202 PPP Spencer Street 146, Brooklyn, NY, 11205
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25166
Loan Approval Amount (current) 25166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25632.09
Forgiveness Paid Date 2022-03-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State