Search icon

J.J. WRIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.J. WRIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388211
ZIP code: 13131
County: Onondaga
Place of Formation: New York
Address: 28 Bidwell Road, PARISH, NY, United States, 13131
Principal Address: 1860 RTE 3, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J WRIGHT Chief Executive Officer 1860 RTE 3 RD, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
J.J. WRIGHT, INC. DOS Process Agent 28 Bidwell Road, PARISH, NY, United States, 13131

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 1860 RTE 3 RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2007-06-27 2024-10-21 Address 1860 RTE 3 RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2001-07-17 2024-10-21 Address 28 BIDWELL RD, PARISH, NY, 13131, USA (Type of address: Service of Process)
2001-07-17 2007-06-27 Address 28 BIDWELL RD, PARISH, NY, 13131, USA (Type of address: Principal Executive Office)
2001-07-17 2007-06-27 Address 28 BIDWELL RD, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021003625 2024-10-21 BIENNIAL STATEMENT 2024-10-21
130705002315 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110617002775 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090625002590 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070627002372 2007-06-27 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

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:
27980.00
Total Face Value Of Loan:
27980.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,980
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,225.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $23,950
Utilities: $500
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $530

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State