Search icon

EAST-WEST REALTY CORP.

Company Details

Name: EAST-WEST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1982 (43 years ago)
Entity Number: 786736
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 33 FULLER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GULLO Chief Executive Officer 33 FULLER RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 FULLER RD, ALBANY, NY, United States, 12205

Licenses

Number Type End date
37KR0221892 TRADENAME BROKER 2026-05-14
109924128 REAL ESTATE PRINCIPAL OFFICE No data
40KR1151124 REAL ESTATE SALESPERSON 2025-04-13

History

Start date End date Type Value
1982-08-10 2002-09-13 Address 64 SECOND ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040827002457 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020913002187 2002-09-13 BIENNIAL STATEMENT 2002-08-01
960813000078 1996-08-13 ERRONEOUS ENTRY 1996-08-13
DP-1002484 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
A893254-3 1982-08-10 CERTIFICATE OF INCORPORATION 1982-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1042008810 2021-04-09 0202 PPS 318 W 53rd St Rm 203, New York, NY, 10019-5702
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67067.62
Loan Approval Amount (current) 67067.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5702
Project Congressional District NY-12
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67574.76
Forgiveness Paid Date 2022-01-18
8326437208 2020-04-28 0202 PPP 312 West 53rd Street Suite 203, NEW YORK, NY, 10019-5743
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46234.35
Loan Approval Amount (current) 46234.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-5743
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 78035
Originating Lender Name First Bank
Originating Lender Address Paoli, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46735.96
Forgiveness Paid Date 2021-06-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State