Search icon

WOLFE NEWS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOLFE NEWS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1987 (38 years ago)
Entity Number: 1149534
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 8 W PARK ROW, STE 1, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 W PARK ROW, STE 1, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address
DEBORAH R. WOLFE Chief Executive Officer 8 W PARK ROW, STE 1, CLINTON, NY, United States, 13323

Unique Entity ID

CAGE Code:
1CL50
UEI Expiration Date:
2016-05-27

Business Information

Activation Date:
2015-06-11
Initial Registration Date:
2015-05-27

Commercial and government entity program

CAGE number:
1CL50
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DONNA HILLAGE

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 8 W PARK ROW, STE 1, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 8 W PARK ROW, STE 1, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-03-27 Address 8 W PARK ROW, STE 1, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-03-27 Address 8 W PARK ROW, STE 1, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327002310 2025-03-27 BIENNIAL STATEMENT 2025-03-27
250213000034 2025-02-13 BIENNIAL STATEMENT 2025-02-13
200814060069 2020-08-14 BIENNIAL STATEMENT 2019-03-01
170419006047 2017-04-19 BIENNIAL STATEMENT 2017-03-01
130315006050 2013-03-15 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
200200.00
Total Face Value Of Loan:
200200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-29
Type:
Planned
Address:
1125 STARK STREET, Utica, NY, 13502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$200,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,746.75
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $150,150
Utilities: $50,050

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 853-6334
Add Date:
2003-05-22
Operation Classification:
Auth. For Hire, Private(Property), U.S. Mail
power Units:
7
Drivers:
12
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State