Search icon

WRIGHT MONUMENTAL WORKS, INC.

Company Details

Name: WRIGHT MONUMENTAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1982 (43 years ago)
Entity Number: 785684
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1333 E SECOND STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN C. LUNDSTEN DOS Process Agent 1333 E SECOND STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
STEVEN C. LUNDSTEN Chief Executive Officer 1333 E SECOND STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2000-08-17 2006-08-04 Address 1333 E SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2000-08-17 2006-08-04 Address 1333 E SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2000-08-17 2006-08-04 Address 1333 E SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1993-09-27 2000-08-17 Address 1333 EAST SECOND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1993-04-02 2000-08-17 Address 1333 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-04-02 2000-08-17 Address 1333 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1982-08-04 1993-09-27 Address 1333 EAST SECOND ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015006271 2014-10-15 BIENNIAL STATEMENT 2014-08-01
120820002654 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100811003072 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080903002201 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060804002000 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040921002123 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020805002503 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000817002229 2000-08-17 BIENNIAL STATEMENT 2000-08-01
980811002260 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960806002408 1996-08-06 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7061487407 2020-05-15 0296 PPP 1333 E 2nd St, Jamestown, NY, 14701-1900
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23841
Loan Approval Amount (current) 23841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-1900
Project Congressional District NY-23
Number of Employees 5
NAICS code 327991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22812.71
Forgiveness Paid Date 2021-12-02
5667018506 2021-03-01 0296 PPS 1333 E 2nd St, Jamestown, NY, 14701-1900
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15519.38
Loan Approval Amount (current) 15519.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-1900
Project Congressional District NY-23
Number of Employees 5
NAICS code 813219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15628.65
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State