Search icon

CLEVELAND WRIGHT INC.

Company Details

Name: CLEVELAND WRIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1461610
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN & LOMBARDO P.C. DOS Process Agent 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Permits

Number Date End date Type Address
16972 2017-05-31 2026-02-28 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
DP-1118156 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C163983-2 1990-07-18 CERTIFICATE OF INCORPORATION 1990-07-18

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
22750.00
Total Face Value Of Loan:
22750.00
Date:
2021-04-27
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16296.3
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22811.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State