Search icon

INSTITUTE FOR EASTWEST STUDIES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
62JS8
UEI Expiration Date:
2015-02-24

Business Information

Doing Business As:
EAST WEST INSTITUTE
Activation Date:
2014-02-24
Initial Registration Date:
2010-07-19

Commercial and government entity program

CAGE number:
62JS8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
TIM WIERZBICKI
Corporate URL:
www.ewi.info

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
496357.00
Total Face Value Of Loan:
496357.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$496,357
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$496,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$462,599.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $496,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State