Search icon

WRIGHT & WRIGHT ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WRIGHT & WRIGHT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1993 (32 years ago)
Entity Number: 1702997
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 73 Market Street, Suite 376, Yonkers, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WRIGHT AND WRIGHT ENTERPRISES, INC. DOS Process Agent 73 Market Street, Suite 376, Yonkers, NY, United States, 10710

Chief Executive Officer

Name Role Address
ANTHONY WRIGHT Chief Executive Officer 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 1435 E GUN HILL ROAD, BRONX, NY, 10469, 3012, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2011-03-08 2023-04-20 Address 1435 E GUN HILL ROAD, BRONX, NY, 10469, 3012, USA (Type of address: Chief Executive Officer)
2011-03-08 2023-04-20 Address 1435 E GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1997-04-03 2011-03-08 Address 1435 E GUN HILL RD, BRONX, NY, 10469, 3012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230420000828 2023-04-20 BIENNIAL STATEMENT 2023-02-01
130305002427 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110308002066 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090202003277 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070301002771 2007-03-01 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
102735.00
Total Face Value Of Loan:
102735.00
Date:
2020-04-28
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:
102700.00
Total Face Value Of Loan:
102700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$102,735
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,735
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,942.49
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $102,735
Jobs Reported:
12
Initial Approval Amount:
$102,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,433.16
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $102,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State