Search icon

WIGHT PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WIGHT PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2009 (17 years ago)
Entity Number: 3760345
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1230 PARK AVENUE, #3B, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1230 PARK AVENUE, #3B, NEW YORK, NY, United States, 10128

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER WIGHT
User ID:
P2336082

Unique Entity ID

Unique Entity ID:
NNJ2L9J9CKL6
CAGE Code:
86JP1
UEI Expiration Date:
2026-02-12

Business Information

Division Name:
WP GROUP
Activation Date:
2025-02-14
Initial Registration Date:
2018-09-28

History

Start date End date Type Value
2009-01-07 2017-08-01 Address 150 EAST 93RD STREET, #4D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801000065 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01
090501000665 2009-05-01 CERTIFICATE OF PUBLICATION 2009-05-01
090107000735 2009-01-07 ARTICLES OF ORGANIZATION 2009-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,004.8
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State