Search icon

WRIGHT BROTHERS SALES, INC.

Company Details

Name: WRIGHT BROTHERS SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1987 (38 years ago)
Entity Number: 1135902
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: WRIGHT BROS. SALES, 53 NEUCHATEL LANE, FAIRPORT, NY, United States, 14450
Principal Address: 53 NEUCHATEL LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DON WRIGHT Chief Executive Officer 53 NEUCHATEL LANE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
WRIGHT BROTHERS SALES, INC. DOS Process Agent WRIGHT BROS. SALES, 53 NEUCHATEL LANE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2006-12-28 2019-01-02 Address 53 NEUCHATEL LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1994-01-11 2006-12-28 Address 18 WHEATSTONE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-02-17 2005-02-14 Address 18 WHEATSTONE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-02-17 2005-02-14 Address 18 WHEATSTONE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1987-01-12 1994-01-11 Address 18 WHEATSTONE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102061015 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006468 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007578 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110128002794 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081224002426 2008-12-24 BIENNIAL STATEMENT 2009-01-01
061228002320 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050214002992 2005-02-14 BIENNIAL STATEMENT 2005-01-01
021230002323 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010111002320 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990125002476 1999-01-25 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5525597710 2020-05-01 0219 PPP 53 NEUCHATEL LN, FAIRPORT, NY, 14450-4646
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23620
Loan Approval Amount (current) 23620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRPORT, MONROE, NY, 14450-4646
Project Congressional District NY-25
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23813.49
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State