Search icon

JK WRIGHT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JK WRIGHT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3194982
ZIP code: 11581
County: Kings
Place of Formation: New York
Activity Description: JK Wright is a business management company which offers accounting, finance, administration, business strategy and human resources services.
Address: 66 MIRIAM ST, VALLEY STREAM, NY, United States, 11581

Contact Details

Website http://Primusco.com

Phone +1 212-328-0138

DOS Process Agent

Name Role Address
JANNEH WRIGHT DOS Process Agent 66 MIRIAM ST, VALLEY STREAM, NY, United States, 11581

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Unique Entity ID

CAGE Code:
8CSQ0
UEI Expiration Date:
2020-08-07

Business Information

Doing Business As:
PRIMUS
Activation Date:
2019-08-08
Initial Registration Date:
2019-06-05

Commercial and government entity program

CAGE number:
8CSQ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-09
CAGE Expiration:
2024-08-08

Contact Information

POC:
JANNEH WRIGHT
Corporate URL:
primusco.com

Form 5500 Series

Employer Identification Number (EIN):
202755748
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-24 2021-04-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2005-04-22 2016-02-24 Address 1500 HORNELL LOOP APT 8E, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060153 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190430060339 2019-04-30 BIENNIAL STATEMENT 2019-04-01
181218000327 2018-12-18 CERTIFICATE OF PUBLICATION 2018-12-18
181214000505 2018-12-14 CERTIFICATE OF PUBLICATION 2018-12-14
170428002027 2017-04-28 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
74700.00
Date:
2019-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00

Trademarks Section

Serial Number:
88458928
Mark:
P PRIMUS BUSINESS MANAGEMENT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2019-06-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
P PRIMUS BUSINESS MANAGEMENT

Goods And Services

For:
Accounting consultation; Business management consulting; Business strategy development services
First Use:
2015-11-13
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,959.89
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $20,831

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State