Search icon

CYNTHIA J. WRIGHT ARCHITECTURE, LLC

Company Details

Name: CYNTHIA J. WRIGHT ARCHITECTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2005 (20 years ago)
Entity Number: 3227163
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 204 W 106 ST #1, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 204 W 106 ST #1, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
051109000491 2005-11-09 AFFIDAVIT OF PUBLICATION 2005-11-09
051109000501 2005-11-09 AFFIDAVIT OF PUBLICATION 2005-11-09
050706000433 2005-07-06 ARTICLES OF ORGANIZATION 2005-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516517708 2020-05-01 0202 PPP 220 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10280
Loan Approval Amount (current) 10280
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10349.96
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State