Search icon

BRIGHTWIRE INC.

Company Details

Name: BRIGHTWIRE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4601728
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005
Principal Address: 111 Wooster St, Apt 6C, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHTWIRE, INC. 401(K) PLAN 2023 452688111 2025-03-12 BRIGHTWIRE, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 519100
Sponsor’s telephone number 6467795330
Plan sponsor’s address 95 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013
BRIGHTWIRE, INC. 401(K) PLAN 2022 452688111 2025-03-12 BRIGHTWIRE, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 519100
Sponsor’s telephone number 6467795330
Plan sponsor’s address 95 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013
BRIGHTWIRE, INC. 401(K) PLAN 2021 452688111 2023-06-15 BRIGHTWIRE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 519100
Sponsor’s telephone number 6467795330
Plan sponsor’s address P. O. BOX 2015, NEW YORK, NY, 10013
BRIGHTWIRE, INC. 401(K) PLAN 2020 452688111 2021-09-30 BRIGHTWIRE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 519100
Sponsor’s telephone number 6467795330
Plan sponsor’s address 95 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JOHN COOPER
BRIGHTWIRE, INC. 401(K) PLAN 2019 452688111 2021-02-22 BRIGHTWIRE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 519100
Sponsor’s telephone number 6467795330
Plan sponsor’s address 95 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-02-22
Name of individual signing JOHN COOPER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN COOPER Chief Executive Officer 111 WOOSTER ST, APT 6C, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-02-08 2023-02-08 Address 111 WOOSTER ST, APT 6C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 95 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-10-31 2023-02-08 Address 95 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-10-31 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230208003790 2023-02-08 BIENNIAL STATEMENT 2022-07-01
191031060058 2019-10-31 BIENNIAL STATEMENT 2018-07-01
SR-68058 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140703000183 2014-07-03 APPLICATION OF AUTHORITY 2014-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8156638310 2021-01-29 0202 PPS 95 Grand St Apt 4, New York, NY, 10013-5902
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371312
Loan Approval Amount (current) 371312
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, 10013-5902
Project Congressional District NY-10
Number of Employees 18
NAICS code 519130
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 374148.41
Forgiveness Paid Date 2021-11-16
7290957203 2020-04-28 0202 PPP 95 GRAND ST APT 4, NEW YORK, NY, 10013-5902
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266437
Loan Approval Amount (current) 266437
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, 10013-5902
Project Congressional District NY-10
Number of Employees 21
NAICS code 519110
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 268464.88
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State