Search icon

ALBRIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBRIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1984 (41 years ago)
Entity Number: 930772
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 62 COOPER SQUARE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 COOPER SQUARE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
IRENE ALBRIGHT Chief Executive Officer 62 COOPER SQUARE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2002-07-30 2004-11-01 Address 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-07-30 2004-11-01 Address 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-07-30 2004-11-01 Address 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-01-10 2002-07-30 Address 325 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-01-10 2002-07-30 Address 325 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120802006153 2012-08-02 BIENNIAL STATEMENT 2012-07-01
080815002437 2008-08-15 BIENNIAL STATEMENT 2008-07-01
041101002858 2004-11-01 BIENNIAL STATEMENT 2004-07-01
020730002477 2002-07-30 BIENNIAL STATEMENT 2002-07-01
000915002277 2000-09-15 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
99337.00
Total Face Value Of Loan:
99337.00
Date:
2020-05-11
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:
14107.00
Total Face Value Of Loan:
113444.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$99,337
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,337
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,569.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $99,334
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$99,337
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,444
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,441.69
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $113,444

Court Cases

Court Case Summary

Filing Date:
2024-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
ALBRIGHT, INC.
Party Role:
Plaintiff
Party Name:
JOHNSON & JOHNSON CONSU,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ALBRIGHT, INC.
Party Role:
Plaintiff
Party Name:
CITY OF PEEKSKILL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ALBRIGHT, INC.
Party Role:
Plaintiff
Party Name:
CITY OF PEEKSKILL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State