Search icon

WOLFE SAFE & LOCK CO., INC.

Company Details

Name: WOLFE SAFE & LOCK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1986 (39 years ago)
Entity Number: 1104389
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 136 ERIE BLVD., SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN S CONROY Chief Executive Officer 136 ERIE BLVD., SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 ERIE BLVD., SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
1998-07-16 2002-07-30 Address 136 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1998-07-16 2002-07-30 Address 136 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1993-03-30 2002-07-30 Address ROAD 4, JOHNSON ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-07-16 Address 140 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1993-03-30 1998-07-16 Address 140 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1986-08-12 1993-03-30 Address 140 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006765 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170120006038 2017-01-20 BIENNIAL STATEMENT 2016-08-01
140805006572 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120806006575 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100910002509 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080819002704 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060807003244 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040920002919 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020730002408 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000901002542 2000-09-01 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8153917102 2020-04-15 0248 PPP 136 ERIE BLVD, SCHENECTADY, NY, 12305-2203
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-2203
Project Congressional District NY-20
Number of Employees 7
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58438.42
Forgiveness Paid Date 2021-06-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State