Search icon

ALBRIGHT, INC.

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)
1996-01-10 2002-07-30 Address 325 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1984-07-17 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-17 1996-01-10 Address 875 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

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
980910002486 1998-09-10 BIENNIAL STATEMENT 1998-07-01
960805002366 1996-08-05 BIENNIAL STATEMENT 1996-07-01
960110002073 1996-01-10 BIENNIAL STATEMENT 1993-07-01
B123569-4 1984-07-17 CERTIFICATE OF INCORPORATION 1984-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223528403 2021-02-03 0202 PPS 62 Cooper Sq, New York, NY, 10003-7101
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99337
Loan Approval Amount (current) 99337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7101
Project Congressional District NY-10
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100569.87
Forgiveness Paid Date 2022-05-05
5135527705 2020-05-01 0202 PPP 62 COOPER SQUARE, NEW YORK, NY, 10003-7148
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99337
Loan Approval Amount (current) 113444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-7148
Project Congressional District NY-10
Number of Employees 6
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114441.69
Forgiveness Paid Date 2021-03-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State