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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6485408901 2021-05-02 0248 PPS 52 N Greenfield Rd, Porter Corners, NY, 12859-1818
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Porter Corners, SARATOGA, NY, 12859-1818
Project Congressional District NY-20
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11759.62
Forgiveness Paid Date 2021-11-10
2045068501 2021-02-19 0248 PPP 52 N Greenfield Rd, Porter Corners, NY, 12859-1818
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Porter Corners, SARATOGA, NY, 12859-1818
Project Congressional District NY-20
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11778.85
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State