Search icon

EAC BROKERAGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EAC BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (44 years ago)
Entity Number: 734569
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 171 Madison Avenue, SUITE 1350, New York, NY, United States, 10016
Principal Address: 171 MADISON AVENUE, SUITE 1350, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH D KEUSCH Chief Executive Officer 79 VALLEY FORGE RD., WESTON, CT, United States, 06883

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 Madison Avenue, SUITE 1350, New York, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
3230414
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 79 VALLEY FORGE RD., WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address 597 WESTPORT AVENUE, APT A13, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2022-07-01 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-24 2025-05-16 Address 597 WESTPORT AVENUE, APT A13, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2018-08-24 2025-05-16 Address 171 MADISON AVENUE, SUITE 1350, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516003601 2025-05-16 BIENNIAL STATEMENT 2025-05-16
220630001781 2022-06-30 BIENNIAL STATEMENT 2021-11-01
180824002005 2018-08-24 BIENNIAL STATEMENT 2017-11-01
071107002428 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051219002622 2005-12-19 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
63245.00
Total Face Value Of Loan:
63245.00
Date:
2019-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,245
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,016.24
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $47,445
Utilities: $7,900
Rent: $7,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State