Search icon

REES DRAPER WRIGHT INC.

Headquarter

Company Details

Name: REES DRAPER WRIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565530
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: C/O BREATHER, 900 BROADWAY, 1003, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REES DRAPER WRIGHT INC., FLORIDA F18000001268 FLORIDA

DOS Process Agent

Name Role Address
REES DRAPER WRIGHT INC. DOS Process Agent C/O BREATHER, 900 BROADWAY, 1003, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CHRIS ELDRIDGE Chief Executive Officer C/O BREATHER, 900 BROADWAY, 1003, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-04-04 2020-09-28 Address 39 E 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-04-04 2020-09-28 Address 39 E 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-11-30 2018-04-04 Address 54 W.40TH STREET, SUITE 729, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-11-30 2018-04-04 Address 54 W.40TH STREET, SUITE 729, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-11-30 2018-04-04 Address 54 W.40TH STREET, SUITE 729, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-04-22 2016-11-30 Address 98 CUTTERMILL ROAD, SUITE 422N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200928060137 2020-09-28 BIENNIAL STATEMENT 2020-04-01
180404006395 2018-04-04 BIENNIAL STATEMENT 2018-04-01
161130006220 2016-11-30 BIENNIAL STATEMENT 2016-04-01
140422010232 2014-04-22 CERTIFICATE OF INCORPORATION 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1163567302 2020-04-28 0202 PPP 900 BROADWAY FL 10, NEW YORK, NY, 10003-1210
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159500
Loan Approval Amount (current) 159500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1210
Project Congressional District NY-12
Number of Employees 8
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161112.72
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State