Search icon

CALVERT WRIGHT ARCHITECTURE, P.C.

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
010214000549 2001-02-14 CERTIFICATE OF INCORPORATION 2001-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6449908400 2021-02-10 0202 PPS 600 W 57th St Fl 2, New York, NY, 10019-1050
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47667
Loan Approval Amount (current) 47667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1050
Project Congressional District NY-12
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47973.23
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State