Search icon

RD-WRIGHT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RD-WRIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1986 (39 years ago)
Entity Number: 1102619
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 450 WEST 36TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 450 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-971-7501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS P REETZ Chief Executive Officer 450 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RD-WRIGHT INC. DOS Process Agent 450 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1099620-DCA Active Business 2002-01-07 2025-02-28

History

Start date End date Type Value
2012-08-17 2019-09-16 Address 270 WEST END AVENUE, APT 3-S, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2008-08-15 2014-09-22 Address 436 WEST 18TH ST 2ND FLR REAR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-08-15 2012-08-17 Address 315 WEST END AVE 7B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2008-08-15 2014-09-22 Address 436 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-27 2008-08-15 Address 315 WEST END AVE, APT 7B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190916060416 2019-09-16 BIENNIAL STATEMENT 2018-08-01
160801006158 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140922006261 2014-09-22 BIENNIAL STATEMENT 2014-08-01
120817002164 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100810003074 2010-08-10 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581909 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3281220 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
2928899 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2539421 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
1996365 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
494762 RENEWAL INVOICED 2013-06-24 100 Home Improvement Contractor License Renewal Fee
494757 RENEWAL INVOICED 2011-07-06 100 Home Improvement Contractor License Renewal Fee
494758 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
494759 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
494760 RENEWAL INVOICED 2005-12-07 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
133947.40
Total Face Value Of Loan:
133947.40
Date:
2020-04-11
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:
133900.00
Total Face Value Of Loan:
133900.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133947.4
Current Approval Amount:
133947.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134486.91
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133900
Current Approval Amount:
133900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134655.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State