Search icon

THE WRIGHT GROUP NY, INC.

Company Details

Name: THE WRIGHT GROUP NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991206
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 151 W. 30TH ST., 10TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 151 W. 30TH ST., 10TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-216-0683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE WRIGHT GROUP NY, INC. DOS Process Agent 151 W. 30TH ST., 10TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PATRICIA PULVIRENTI - DIRECTOR Chief Executive Officer 151 W. 30TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
273379802
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 151 W. 30TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-12-19 Address 151 W. 30TH ST., 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-31 2023-05-31 Address 151 W. 30TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-12-19 Address 151 W. 30TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219004116 2024-12-19 BIENNIAL STATEMENT 2024-12-19
230531003784 2023-05-31 BIENNIAL STATEMENT 2022-09-01
200903061529 2020-09-03 BIENNIAL STATEMENT 2020-09-01
181011006492 2018-10-11 BIENNIAL STATEMENT 2018-09-01
160913006183 2016-09-13 BIENNIAL STATEMENT 2016-09-01

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:
188387.00
Total Face Value Of Loan:
188387.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188387
Current Approval Amount:
188387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189587.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State