Search icon

EAC BROKERAGE, INC.

Company Details

Name: EAC BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (43 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

History

Start date End date Type Value
2005-12-19 2018-08-24 Address 171 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-12-19 2018-08-24 Address 171 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-11-06 2005-12-19 Address EDWARD A. CHLANDA, 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-11-03 1997-11-06 Address EDWARD A. CHLANDA, 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-11-03 2005-12-19 Address 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-11-03 2018-08-24 Address 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-04 1993-11-03 Address 138 E 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-04 1993-11-03 Address 107 E. 31 ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1981-11-16 1993-11-03 Address 138 E. 36TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-11-16 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
031023002434 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011212002208 2001-12-12 BIENNIAL STATEMENT 2001-11-01
991201002537 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971106002053 1997-11-06 BIENNIAL STATEMENT 1997-11-01
931103002289 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921204002485 1992-12-04 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8754777408 2020-05-19 0202 PPP 171 Madison Ave Suite 1315, NEW YORK, NY, 10016
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63245
Loan Approval Amount (current) 63245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64016.24
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State