Search icon

REES DRAPER WRIGHT INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F18000001268
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
159500.00
Total Face Value Of Loan:
159500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$159,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,112.72
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $159,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State