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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
23620.00
Total Face Value Of Loan:
23620.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23620
Current Approval Amount:
23620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23813.49

Date of last update: 16 Mar 2025

Sources: New York Secretary of State