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

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138100.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-08
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:
7685.00
Total Face Value Of Loan:
7685.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7685
Current Approval Amount:
7685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7766.8

Date of last update: 23 Mar 2025

Sources: New York Secretary of State