Search icon

READY WRITER, LLC

Company Details

Name: READY WRITER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2015 (10 years ago)
Date of dissolution: 19 Mar 2024
Entity Number: 4792610
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 550 WEST 155TH ST, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
READY WRITER, LLC DOS Process Agent 550 WEST 155TH ST, NEW YORK, NY, United States, 10032

Agent

Name Role Address
KELLY WILSON Agent READY WRITER, LLC, 550 WEST 155TH ST., NEW YORK, NY, 10032

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WZ1QN2MMS9H8
CAGE Code:
8CFK9
UEI Expiration Date:
2021-12-20

Business Information

Activation Date:
2020-06-23
Initial Registration Date:
2019-06-22

History

Start date End date Type Value
2023-09-28 2024-03-28 Address 550 WEST 155TH ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2023-09-28 2024-03-28 Address READY WRITER, LLC, 550 WEST 155TH ST., NEW YORK, NY, 10032, USA (Type of address: Registered Agent)
2020-01-21 2023-09-28 Address 550 WEST 155TH ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2020-01-21 2023-09-28 Address READY WRITER, LLC, 550 WEST 155TH ST., NEW YORK, NY, 10032, USA (Type of address: Registered Agent)
2019-07-12 2020-01-21 Address 550 WEST 155TH STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003084 2024-03-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-19
230928000478 2023-09-28 BIENNIAL STATEMENT 2023-07-01
210719000996 2021-07-19 BIENNIAL STATEMENT 2021-07-19
200121000133 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
190712060923 2019-07-12 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
23155.00
Total Face Value Of Loan:
23155.00
Date:
2019-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2019-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23155
Current Approval Amount:
23155
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23428.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State