Search icon

EAST WEST INTEGRATED CENTER, INC.

Company Details

Name: EAST WEST INTEGRATED CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (19 years ago)
Entity Number: 3419226
ZIP code: 10025
County: New York
Place of Formation: New York
Address: DONG QING YANG, 350 CENTRAL PARK WEST, #1D, NEW YORK, NY, United States, 10025
Principal Address: 350 CENTRAL PARK WEST, #1D, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DONG QING YANG, 350 CENTRAL PARK WEST, #1D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DONG QING YANG Chief Executive Officer 350 CENTRAL PARK WEST, #1D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2009-04-15 2012-10-24 Address 350 CENTRAL PARK WEST, #1D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-04-15 2012-10-24 Address 350 CENTRAL PARK, #1D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201002060743 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181017006376 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161025006326 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141017006349 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121024002216 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101119002162 2010-11-19 BIENNIAL STATEMENT 2010-10-01
090415002337 2009-04-15 BIENNIAL STATEMENT 2008-10-01
061002000052 2006-10-02 CERTIFICATE OF INCORPORATION 2006-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478638103 2020-07-14 0202 PPP 350 CENTRAL PARK W # 1D, NEW YORK, NY, 10025
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5039.06
Forgiveness Paid Date 2021-04-29
6878928905 2021-05-05 0202 PPS 350 Central Park W Apt 1D, New York, NY, 10025-8842
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-8842
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5040.7
Forgiveness Paid Date 2022-03-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State