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

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

Form 5500 Series

Employer Identification Number (EIN):
452688111
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
371312.00
Total Face Value Of Loan:
371312.00
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:
266437.00
Total Face Value Of Loan:
266437.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371312
Current Approval Amount:
371312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
374148.41
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266437
Current Approval Amount:
266437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268464.88

Date of last update: 25 Mar 2025

Sources: New York Secretary of State