Search icon

EAST WEST GENERAL TRADERS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EAST WEST GENERAL TRADERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jan 1991
Business ALEI: 0256684
Annual report due: 22 Jan 2026
Business address: 1547 NEW BRITAIN AVE, FARMINGTON, CT, 06032, United States
Mailing address: 1547 NEW BRITAIN AVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: socrates@ewgranites.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NACHIMUTHU SOCRATES Officer 1547 NEW BRITAIN AVE, FARMINGTON, CT, 06032, United States 16 HEARTHSTONE DRIVE, SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD A. DEL PIANO Agent 84 Connecticut Blvd, East Hartford, CT, 06108-3013, United States 84 Connecticut Blvd, East Hartford, CT, 06108-3013, United States +1 860-509-6200 gerry@delpianolaw.com 1574 ASYLUM AVENUE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916860 2025-04-03 - Annual Report Annual Report -
BF-0012268634 2024-11-07 - Annual Report Annual Report -
BF-0011391242 2024-09-25 - Annual Report Annual Report -
BF-0012734801 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008070833 2022-07-27 - Annual Report Annual Report 2013
BF-0008070835 2022-07-27 - Annual Report Annual Report 2019
BF-0008070838 2022-07-27 - Annual Report Annual Report 2016
BF-0010858259 2022-07-27 - Annual Report Annual Report -
BF-0008070836 2022-07-27 - Annual Report Annual Report 2015
BF-0010042756 2022-07-27 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3653577307 2020-04-29 0156 PPP 1547 New Britain Avenue, Farmington, CT, 06032
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 6
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59884.88
Forgiveness Paid Date 2021-05-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005179156 Active OFS 2023-11-30 2028-11-30 ORIG FIN STMT

Parties

Name EAST WEST GENERAL TRADERS, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003373534 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name EAST WEST GENERAL TRADERS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information