Search icon

R. G. WRIGHT AGENCY, INC.

Company Details

Name: R. G. WRIGHT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1967 (58 years ago)
Entity Number: 209882
ZIP code: 13022
County: Cayuga
Place of Formation: New York
Address: 6369 HALF ACRE RD, PO BOX 7008, AUBURN, NY, United States, 13022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M TEHAN Chief Executive Officer 6369 HALF ACRE RD, PO BOX 7008, AUBURN, NY, United States, 13022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6369 HALF ACRE RD, PO BOX 7008, AUBURN, NY, United States, 13022

Form 5500 Series

Employer Identification Number (EIN):
160925543
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 6369 HALF ACRE RD, PO BOX 7008, AUBURN, NY, 13022, 7008, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 64 SOUTH ST STE A, STE A, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2011-06-28 2025-04-22 Address 6369 HALF ACRE RD, PO BOX 7008, AUBURN, NY, 13022, 7008, USA (Type of address: Chief Executive Officer)
2009-04-28 2011-06-28 Address 6369 HALF ACRE RD, PO BOX 7008, AUBURN, NY, 13022, 7008, USA (Type of address: Chief Executive Officer)
1999-06-04 2009-04-28 Address 6369 HALF ACRE RD, PO BOX 7008, AUBURN, NY, 13022, 7008, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422004466 2025-04-22 BIENNIAL STATEMENT 2025-04-22
191230000662 2019-12-30 CERTIFICATE OF MERGER 2019-12-30
130516006072 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110628002326 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090428002542 2009-04-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
67527.00
Total Face Value Of Loan:
67527.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67527
Current Approval Amount:
67527
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
67880.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State