-
Home Page
›
-
Counties
›
-
Erie
›
-
14222
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
22750.00
Total Face Value Of Loan:
22750.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
22811.08
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State