Search icon

JOSEPH WOLFE & CO. INC.

Company Details

Name: JOSEPH WOLFE & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1959 (66 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 121588
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1926 BROADWAY, NEW YORK, NY, United States, 10023
Principal Address: 37-26 56TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH WOLFE Chief Executive Officer 37-26 56TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
MICHAEL WOLFE DOS Process Agent 1926 BROADWAY, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1959-07-30 1995-04-19 Address 320 FIFTH AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803668 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
970710002174 1997-07-10 BIENNIAL STATEMENT 1997-07-01
950419002073 1995-04-19 BIENNIAL STATEMENT 1993-07-01
B459465-2 1987-02-19 ASSUMED NAME CORP INITIAL FILING 1987-02-19
171809 1959-07-30 CERTIFICATE OF INCORPORATION 1959-07-30

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11759.62
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11778.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State