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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000004110
State:
FLORIDA
Type:
Headquarter of
Company Number:
3105237
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_74143601
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
834026417
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 405 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, 10174, 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)
2024-05-30 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 2025-04-30 Address 450 LEXINGTON AVE NEW YORK, OFFICE 4.176, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-04-30 Address 90 state street, suite 700 box 10, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250430026215 2025-04-30 BIENNIAL STATEMENT 2025-04-30
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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
92625.96
Total Face Value Of Loan:
92625.96
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:
87395.00
Total Face Value Of Loan:
87395.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92625.96
Current Approval Amount:
92625.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93638.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87395
Current Approval Amount:
87395
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88004.34

Date of last update: 23 Mar 2025

Sources: New York Secretary of State