Search icon

CALVERT WRIGHT ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CALVERT WRIGHT ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606164
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 600 WEST 57TH, 2ND FL, NEW YORK, NY, United States, 10019
Address: 600 West 57th Street, 2nd Fl, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CALVERT WRIGHT ARCHITECTURE, P.C. DOS Process Agent 600 West 57th Street, 2nd Fl, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
CALVERT WRIGHT Chief Executive Officer 600 WEST 57TH STREET, 2ND FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 600 WEST 57TH STREET, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-05-04 2025-03-18 Address 600 WEST 57TH STREET, 2ND FL, NEW YORK, NY, 10019, 1050, USA (Type of address: Service of Process)
2010-07-26 2015-05-04 Address 645 BROADWAY 5TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-02-14 2010-07-26 Address ATTENTION: IRA GILBERT, ESQ., 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2001-02-14 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250318001915 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230201000863 2023-02-01 BIENNIAL STATEMENT 2023-02-01
230109003577 2023-01-09 BIENNIAL STATEMENT 2021-02-01
150504000677 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04
100726000046 2010-07-26 CERTIFICATE OF CHANGE 2010-07-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
47667.00
Total Face Value Of Loan:
47667.00
Date:
2020-05-06
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:
-5000.00
Total Face Value Of Loan:
52912.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47667
Current Approval Amount:
47667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47973.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State