Search icon

JERI N. WRIGHT P.C.

Company Details

Name: JERI N. WRIGHT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4947219
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 2350 North Forest Road, Suite 32B, Suite 32B, GETZVILLE, NY, United States, 14068
Principal Address: 2350 North Forest Road, Suite 32B, Getzville, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERI N. WRIGHT, ESQ. DOS Process Agent 2350 North Forest Road, Suite 32B, Suite 32B, GETZVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
JERI N. WRIGHT, ESQ. Chief Executive Officer 2350 NORTH FOREST ROAD, SUITE 32B, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 2350 NORTH FOREST ROAD, SUITE 32B, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2023-12-08 Address 2350 NORTH FOREST ROAD, SUITE 32B, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-05-09 Address 2350 NORTH FOREST ROAD, SUITE 32B, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-05-09 Address 2350 North Forest Road, Suite 32B, Getzville, NY, 14068, USA (Type of address: Service of Process)
2016-05-16 2023-12-08 Address 2140 EGGERT ROAD, SUITE H, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2016-05-16 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509003722 2024-05-09 BIENNIAL STATEMENT 2024-05-09
231208000793 2023-12-08 BIENNIAL STATEMENT 2022-05-01
211122002456 2021-11-22 BIENNIAL STATEMENT 2021-11-22
160516000671 2016-05-16 CERTIFICATE OF INCORPORATION 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879227100 2020-04-15 0296 PPP 2350 North Forest Road Suite 32B, Getzville, NY, 14068
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104500
Loan Approval Amount (current) 104500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Getzville, ERIE, NY, 14068-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105275.88
Forgiveness Paid Date 2021-01-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State