Search icon

WRIGHT REALTY GROUP, INC

Company Details

Name: WRIGHT REALTY GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2018 (7 years ago)
Entity Number: 5369366
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 113 VERNON AVENUE #1, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN WRIGHT DOS Process Agent 113 VERNON AVENUE #1, BROOKLYN, NY, United States, 11206

Licenses

Number Type End date
10311209850 CORPORATE BROKER 2025-01-16
10991238016 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
180702010576 2018-07-02 CERTIFICATE OF INCORPORATION 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9205377800 2020-06-07 0202 PPP 888 Myrtle Avenue #4B, BROOKLYN, NY, 11206
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7685
Loan Approval Amount (current) 7685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7766.8
Forgiveness Paid Date 2021-07-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State