Search icon

EAST BROADWAY TOWER CORP.

Company Details

Name: EAST BROADWAY TOWER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2009 (16 years ago)
Entity Number: 3843018
ZIP code: 11368
County: New York
Place of Formation: New York
Address: 112-15 NORTHERN BLVD #2, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST BROADWAY TOWER CORP. DOS Process Agent 112-15 NORTHERN BLVD #2, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JIA SHU XU Chief Executive Officer 112-15 NORTHERN BLVD #2, CORONA, NY, United States, 11368

Legal Entity Identifier

LEI Number:
2549009GNHL7JVYP5Q40

Registration Details:

Initial Registration Date:
2022-11-10
Next Renewal Date:
2023-11-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
0243-21-114255 Alcohol sale 2024-03-05 2024-03-05 2026-02-28 95 HENRY ST, NEW YORK, New York, 10002 Hotel

History

Start date End date Type Value
2021-10-27 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-08 2020-04-17 Address 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-08-08 2020-04-17 Address 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-08-10 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-10 2020-04-17 Address 134-03 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200417060133 2020-04-17 BIENNIAL STATEMENT 2019-08-01
170818006215 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150803006822 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006565 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110808003213 2011-08-08 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
141302.00
Total Face Value Of Loan:
141302.00
Date:
2020-04-27
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:
100928.00
Total Face Value Of Loan:
100928.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141302
Current Approval Amount:
141302
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142742.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100928
Current Approval Amount:
100928
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102070.01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State