Search icon

STRIVRIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRIVRIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361336
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1350 EAST 37TH STREET, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-531-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL BRAVMANN Chief Executive Officer 1350 EAST 37TH STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
STRIVRIGHT, INC. DOS Process Agent 1350 EAST 37TH STREET, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1013166693

Authorized Person:

Name:
SAMUEL BRAVMANN
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113488835
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-20 2017-03-01 Address 3321 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2013-03-20 2017-03-01 Address 3321 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2013-03-20 2017-03-01 Address 3321 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2012-11-20 2013-03-20 Address 3623 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2012-11-20 2013-03-20 Address 3623 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190311061730 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170301006280 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007558 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130320006446 2013-03-20 BIENNIAL STATEMENT 2013-03-01
121120002116 2012-11-20 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
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:
-383290.00
Total Face Value Of Loan:
1462890.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1846180
Current Approval Amount:
1462890
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1043347.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State