Search icon

WRIGHT HOLMES, INC.

Branch

Company Details

Name: WRIGHT HOLMES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2010 (15 years ago)
Branch of: WRIGHT HOLMES, INC., Florida (Company Number P97000016598)
Entity Number: 3964891
ZIP code: 10549
County: Westchester
Place of Formation: Florida
Address: 45 KENSICO DR., MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
C/O DON SCOTT DOS Process Agent 45 KENSICO DR., MT KISCO, NY, United States, 10549

Agent

Name Role Address
DON SCOTT Agent 45 KENSICO DR., MT KISCO, NY, 10549

Filings

Filing Number Date Filed Type Effective Date
100622000835 2010-06-22 APPLICATION OF AUTHORITY 2010-06-22

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
16945.00
Total Face Value Of Loan:
16945.00
Date:
2020-04-15
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:
16945.00
Total Face Value Of Loan:
16945.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16945
Current Approval Amount:
16945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17150.69
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16945
Current Approval Amount:
16945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17171.4

Date of last update: 27 Mar 2025

Sources: New York Secretary of State