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 (17 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
2007-10-23 2025-02-06 Address 355 PORTLAND AVE., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-25 GET GO EXPRESS 2575 CULVER RD, IRONDEQUOIT, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data
2023-02-22 GET GO EXPRESS 2575 CULVER RD, IRONDEQUOIT, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data
2022-12-19 GET GO EXPRESS 2575 CULVER RD, IRONDEQUOIT, Monroe, NY, 14609 C Food Inspection Department of Agriculture and Markets 10C - Ceiling tiles throughout establishment are in disrepair.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643188410 2021-02-02 0219 PPS 355 Portland Ave, Rochester, NY, 14605-1565
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29213.38
Loan Approval Amount (current) 29213.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1565
Project Congressional District NY-25
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29434.91
Forgiveness Paid Date 2021-11-19
8615447305 2020-05-01 0219 PPP 355 PORTLAND AVE, ROCHESTER, NY, 14605-1565
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29213.37
Loan Approval Amount (current) 29213.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14605-1565
Project Congressional District NY-25
Number of Employees 4
NAICS code 211130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29468.18
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State