Search icon

EWA11 SALES, INC.

Company Details

Name: EWA11 SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4497759
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 125 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PEREZ SR. Chief Executive Officer 125 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

History

Start date End date Type Value
2013-12-09 2015-06-16 Address 103 4TH AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170707006625 2017-07-07 BIENNIAL STATEMENT 2015-12-01
150616000068 2015-06-16 CERTIFICATE OF CHANGE 2015-06-16
131209010033 2013-12-09 CERTIFICATE OF INCORPORATION 2013-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466567800 2020-05-21 0235 PPP 125 MIDDLE COUNTRY RD, CORAM, NY, 11727-4415
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11237
Loan Approval Amount (current) 11237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAM, SUFFOLK, NY, 11727-4415
Project Congressional District NY-01
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11402.32
Forgiveness Paid Date 2021-11-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State