Search icon

COURT-WRIGHT GROUP INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
54772.00
Total Face Value Of Loan:
54772.00
Date:
2021-03-03
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:
-113200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
305000.00
Total Face Value Of Loan:
500000.00

Trademarks Section

Serial Number:
90168728
Mark:
ECO PAW
Status:
MISASSIGNED SERIAL NUMBER
Mark Type:
TRADEMARK
Mark Literal Elements:
ECO PAW

Goods And Services

For:
Dog leashes
International Classes:
018 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54772
Current Approval Amount:
54772
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55432.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State