Search icon

EASTWARD PARTNERS INC.

Headquarter

Company Details

Name: EASTWARD PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2019 (6 years ago)
Entity Number: 5512824
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 lexington avenue, floor 9, suite 713, NEW YORK, NY, United States, 10174
Principal Address: 405 Lexington Avenue, Floor 9, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 1675

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EASTWARD PARTNERS INC., FLORIDA F22000004110 FLORIDA
Headquarter of EASTWARD PARTNERS INC., CONNECTICUT 3105237 CONNECTICUT
Headquarter of EASTWARD PARTNERS INC., ILLINOIS CORP_74143601 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTWARD PARTNERS INC. 401(K) PLAN 2023 834026417 2024-07-11 EASTWARD PARTNERS INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9146062122
Plan sponsor’s address 405 LEXINGTON AVE, FL 9, STE 713, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
EASTWARD PARTNERS INC. 401(K) PLAN 2022 834026417 2023-06-20 EASTWARD PARTNERS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9146062122
Plan sponsor’s address 405 LEXINGTON AVE, FL 9, STE 713, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing ABIGAIL ROBERY
EASTWARD PARTNERS INC. 401(K) PLAN 2021 834026417 2022-05-27 EASTWARD PARTNERS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9146062122
Plan sponsor’s address 405 LEXINGTON AVE, FL 9, STE 713, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing RICHARD GREEN

Agent

Name Role Address
premier corporate services inc. Agent 90 state street, suite 700 box 10, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 lexington avenue, floor 9, suite 713, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
RYAN CLELAND-BOGLE Chief Executive Officer 405 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 450 LEXINGTON AVE NEW YORK, OFFICE 4.176, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 405 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-30 Address 450 LEXINGTON AVE NEW YORK, OFFICE 4.176, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-30 Address 90 state street, suite 700 box 10, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-16 2024-05-30 Address 405 lexington avenue, floor 9, suite 713, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2024-05-16 2024-05-16 Address 450 LEXINGTON AVE NEW YORK, OFFICE 4.176, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 405 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-30 Address 405 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 1575, Par value: 0
2023-04-04 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530019301 2024-05-29 CERTIFICATE OF AMENDMENT 2024-05-29
240516002745 2024-05-15 RESTATED CERTIFICATE 2024-05-15
230404001762 2023-04-04 BIENNIAL STATEMENT 2023-03-01
220630001364 2022-06-29 CERTIFICATE OF CHANGE BY ENTITY 2022-06-29
210325060118 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190313010457 2019-03-13 CERTIFICATE OF INCORPORATION 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188477206 2020-04-27 0202 PPP 205 E 42nd Street, New York, NY, 10017-5773
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87395
Loan Approval Amount (current) 87395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5773
Project Congressional District NY-12
Number of Employees 5
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88004.34
Forgiveness Paid Date 2021-01-20
5832908507 2021-03-02 0202 PPS 115 Broadway Fl 5 Ste 03-104, New York, NY, 10006-1646
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92625.96
Loan Approval Amount (current) 92625.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-1646
Project Congressional District NY-10
Number of Employees 8
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93638.5
Forgiveness Paid Date 2022-04-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State