Search icon

THE WRITE ANGLE, INC.

Company Details

Name: THE WRITE ANGLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1990 (35 years ago)
Entity Number: 1448185
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 38 MATTHEW DRIVE, SUITE 306, FAIRPORT, NY, United States, 14450
Principal Address: 144 FAIRPORT VILLAGE LANDING, SUITE 306, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRETCHEN STAHLMAN Chief Executive Officer 38 MATTHEW DRIVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE WRITE ANGLE, INC. DOS Process Agent 38 MATTHEW DRIVE, SUITE 306, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2002-05-03 2016-05-17 Address 144 FAIRPORT VILLAGE LANDING, SUITE 306, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1995-06-28 2002-05-03 Address 144 FARIPORT VILLAGE LEANDING, SUITE 306, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1990-05-21 1995-06-28 Address 3400 RIDGE ROAD WEST, SUITE 303, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061182 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007006 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160517006818 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140501006060 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120510006439 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100518003270 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080521002514 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509003387 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040525002570 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020503002093 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053627705 2020-05-01 0219 PPP 144 Fairport Village Landing Suite 306, Fairport, NY, 14450
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
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 Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20611.82
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State