Search icon

EASTWEST ENERGY CORP.

Company Details

Name: EASTWEST ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2007 (18 years ago)
Entity Number: 3583636
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 355 PORTLAND AVE., ROCHESTER, NY, United States, 14605
Principal Address: 355 PORTLAND AVE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAJAN BABY Chief Executive Officer 101 TENNYSON WAY, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 PORTLAND AVE., ROCHESTER, NY, United States, 14605

Licenses

Number Type Date Last renew date End date Address Description
262239 Retail grocery store No data No data No data 2575 CULVER RD, IRONDEQUOIT, NY, 14609 No data
0081-23-302410 Alcohol sale 2023-08-11 2023-08-11 2026-09-30 2575 CULVER RD, ROCHESTER, New York, 14609 Grocery Store

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 101 TENNYSON WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2021-11-10 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-04 2025-02-06 Address 101 TENNYSON WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2009-10-21 2013-11-04 Address 12 FENIMORE DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2007-10-23 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206002867 2025-02-06 BIENNIAL STATEMENT 2025-02-06
131104002259 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111122002752 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091021002704 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071023000192 2007-10-23 CERTIFICATE OF INCORPORATION 2007-10-23

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
29213.38
Total Face Value Of Loan:
29213.38
Date:
2020-05-02
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:
29213.37
Total Face Value Of Loan:
29213.37

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29213.38
Current Approval Amount:
29213.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29434.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29213.37
Current Approval Amount:
29213.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29468.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State