Search icon

EASTBROOK VENTURES, INC.

Company Details

Name: EASTBROOK VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347616
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 235 EAST 95TH STREET APT 20G, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MANIAWSKI DOS Process Agent 235 EAST 95TH STREET APT 20G, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2018-05-24 2019-10-15 Address 1645 SECOND AVENUE, #1AB, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015000502 2019-10-15 CERTIFICATE OF CHANGE (BY AGENT) 2019-10-15
180524010369 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629007306 2020-04-29 0202 PPP 235 E 95th St Apt 20G, New York, NY, 10128-4070
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10128-4070
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11669.92
Forgiveness Paid Date 2020-12-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State