Search icon

WRIGHT MUSIC, INC.

Company Details

Name: WRIGHT MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2918040
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 5 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-883-0043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WRIGHT MUSIC, INC. DOS Process Agent 5 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JONATHAN W WATKINS Chief Executive Officer 5 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 5 MAIN STREET, PORT WASHINGTON, NY, 11050, 2932, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 5 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2015-06-08 2024-09-30 Address 5 MAIN STREET, PORT WASHINGTON, NY, 11050, 2932, USA (Type of address: Service of Process)
2015-06-08 2024-09-30 Address 5 MAIN STREET, PORT WASHINGTON, NY, 11050, 2932, USA (Type of address: Chief Executive Officer)
2005-08-03 2015-06-08 Address 938 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, 2932, USA (Type of address: Chief Executive Officer)
2005-08-03 2015-06-08 Address 938 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, 2932, USA (Type of address: Principal Executive Office)
2005-08-03 2015-06-08 Address 938 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, 2932, USA (Type of address: Service of Process)
2003-06-11 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-11 2005-08-03 Address 10 FAIR COURT, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930018805 2024-09-30 BIENNIAL STATEMENT 2024-09-30
150608006240 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130607007030 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110615002946 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090624002031 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070702002179 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050803002488 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030611000735 2003-06-11 CERTIFICATE OF INCORPORATION 2003-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563817205 2020-04-27 0235 PPP 5 Main Street, Port Washington, NY, 11050
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42462
Loan Approval Amount (current) 42462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42842.98
Forgiveness Paid Date 2021-03-24
8840868305 2021-01-30 0235 PPS 5 Main St, Port Washington, NY, 11050-2916
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42462
Loan Approval Amount (current) 42462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2916
Project Congressional District NY-03
Number of Employees 5
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42688.46
Forgiveness Paid Date 2021-08-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State