Search icon

COURT-WRIGHT GROUP INC.

Company Details

Name: COURT-WRIGHT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2018 (7 years ago)
Entity Number: 5388417
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 350 MANHATTAN AVENUE, 3B, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-586-4517

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BRADLEY LA FORCE DOS Process Agent 350 MANHATTAN AVENUE, 3B, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
BRADLEY LA FORCE Chief Executive Officer 350 MANHATTAN AVENUE, 3B, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2078316-DCA Inactive Business 2018-09-19 2023-02-28

History

Start date End date Type Value
2024-01-08 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2023-11-02 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2022-11-04 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2018-08-06 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2018-08-06 2020-09-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060458 2020-09-15 BIENNIAL STATEMENT 2020-08-01
180806010467 2018-08-06 CERTIFICATE OF INCORPORATION 2018-08-06

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-01 2021-02-10 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256737 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256736 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977578 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977579 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2830908 LICENSE INVOICED 2018-08-20 50 Home Improvement Contractor License Fee
2830909 TRUSTFUNDHIC INVOICED 2018-08-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430318503 2021-03-06 0202 PPS 350 Manhattan Ave, Brooklyn, NY, 11211-2437
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54772
Loan Approval Amount (current) 54772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-2437
Project Congressional District NY-07
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55432.27
Forgiveness Paid Date 2022-05-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State