Search icon

C. W. WRIGHT, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: C. W. WRIGHT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Feb 1988
Business ALEI: 0213513
Annual report due: 11 Feb 2025
Business address: 611 Riverside Ave, Westport, CT, 06880-5940, United States
Mailing address: C.W. WRIGHT INC.P.O. BOX 727, WESTPORT, CT, United States, 06881
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ahoyiam@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CALEB LASALLE WRIGHT II Officer 611 RIVERSIDE AVE, WESTPORT, CT, 06880, United States C.W. WRIGHT INC., P.O. BOX 727, WESTPORT, CT, 06881, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CALEB L. WRIGHT II Agent 611 RIVERSIDE AVE, WESTPORT, CT, 06880, United States PO BOX 727, WESTPORT, CT, 06881, United States +1 203-227-2655 riversideacctg1@gmail.com 611 RIVERSIDE AVE, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0561021 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-03-21 2024-05-06 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191721 2024-05-04 - Annual Report Annual Report -
BF-0011385587 2023-01-13 - Annual Report Annual Report -
BF-0010349031 2022-02-09 - Annual Report Annual Report 2022
0007277492 2021-03-31 - Annual Report Annual Report 2020
0007277504 2021-03-31 - Annual Report Annual Report 2021
0006631687 2019-08-27 - Annual Report Annual Report 2019
0006631679 2019-08-27 - Annual Report Annual Report 2018
0005980529 2017-12-06 - Annual Report Annual Report 2017
0005553185 2016-04-29 - Annual Report Annual Report 2016
0005343070 2015-06-04 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570597406 2020-05-04 0156 PPP 611 RIVERSIDE AVE, WESTPORT, CT, 06880
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14895
Loan Approval Amount (current) 14895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15079.86
Forgiveness Paid Date 2021-08-03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information