Search icon

INSTITUTE FOR EASTWEST STUDIES, INC.

Company Details

Name: INSTITUTE FOR EASTWEST STUDIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 14 Oct 1981 (44 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 727894
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, United States, 10017

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62JS8 Active Non-Manufacturer 2010-07-20 2024-02-29 No data No data

Contact Information

POC TIM WIERZBICKI
Phone +1 212-824-4100
Fax +1 212-824-4149
Address 11 E 26TH ST FL 2001, NEW YORK, NY, 10010 1402, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, United States, 10017

Agent

Name Role Address
BRUCE MCCONNELL Agent 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, 10017

History

Start date End date Type Value
2019-05-20 2022-04-13 Address 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2019-05-20 2022-04-13 Address 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-04-23 2019-05-20 Address 11 EAST 26TH STREET, 20TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2013-04-23 2019-05-20 Address 11 EAST 26TH STREET, 20TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Registered Agent)
1992-08-03 2013-04-23 Address 13TH FLOOR, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-06-02 1992-08-03 Address ATT: MITCHELL I. SONKIN, 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-06-02 2013-04-23 Address ATT: MITCHELL I. SONKIN, 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1981-10-14 1982-06-02 Address MITCHELL I. SONKIN, 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413000568 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
190520000531 2019-05-20 CERTIFICATE OF CHANGE 2019-05-20
130423000990 2013-04-23 CERTIFICATE OF CHANGE 2013-04-23
920803000335 1992-08-03 CERTIFICATE OF AMENDMENT 1992-08-03
A873813-5 1982-06-02 CERTIFICATE OF AMENDMENT 1982-06-02
A805455-10 1981-10-14 CERTIFICATE OF INCORPORATION 1981-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5968177701 2020-05-01 0202 PPP 155 E 44TH ST RM 1105, NEW YORK, NY, 10017-4100
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 496357
Loan Approval Amount (current) 496357
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, 10017-4100
Project Congressional District NY-12
Number of Employees 21
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462599.03
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State