Search icon

READY WRITER, LLC

Company claim

Is this your business?

Get access!

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

CAGE Code:
8CFK9
UEI Expiration Date:
2021-04-22

Business Information

Activation Date:
2020-04-24
Initial Registration Date:
2019-06-22

Commercial and government entity program

CAGE number:
8CFK9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2025-06-23
SAM Expiration:
2021-12-20

Contact Information

POC:
ANNA WILSON
Corporate URL:
www.readywriter.nyc

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:
2019-12-30
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
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

Jobs Reported:
2
Initial Approval Amount:
$23,155
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,155
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,428.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $23,152
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State