Search icon

EAST WEST BRANDS INC

Company Details

Name: EAST WEST BRANDS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2018 (7 years ago)
Entity Number: 5381763
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 100 WEST 57TH STREET, 12D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
SAKET MEHTA DOS Process Agent 100 WEST 57TH STREET, 12D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2022-02-02 2022-02-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2018-07-25 2022-02-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
190611000349 2019-06-11 CERTIFICATE OF AMENDMENT 2019-06-11
180725010104 2018-07-25 CERTIFICATE OF INCORPORATION 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5207347710 2020-05-01 0202 PPP 255 W 36TH ST RM 1003, NEW YORK, NY, 10018-7831
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65248
Loan Approval Amount (current) 65248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-7831
Project Congressional District NY-12
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38403.79
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State