Search icon

WOLFFER ESTATE STABLES, INC.

Company Details

Name: WOLFFER ESTATE STABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1988 (37 years ago)
Entity Number: 1243105
ZIP code: 11962
County: Suffolk
Place of Formation: New York
Principal Address: 41 NARROW LANE EAST, SAGAPONACK, NY, United States, 11962
Address: 139 Sagg Road, PO Box 9002, Sagaponack, NY, United States, 11962

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLFFER ESTATE STABLES, INC. DOS Process Agent 139 Sagg Road, PO Box 9002, Sagaponack, NY, United States, 11962

Chief Executive Officer

Name Role Address
MAX ROHN Chief Executive Officer 41 NARROW LANE EAST, SAGAPONACK, NY, United States, 11962

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 41 NARROW LANE EAST, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-04-26 Address 41 NARROW LANE EAST, PO BOX 604, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
2016-05-31 2024-04-26 Address PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2010-03-29 2016-05-31 Address PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2007-10-30 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2006-03-24 2020-07-16 Address 41 NARROW LANE EAST, PO BOX 604, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
1998-04-02 2006-03-24 Address NARROW LANE, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
1998-04-02 2010-03-29 Address PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
1998-04-02 2006-03-24 Address 139 SAGG RD, PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240426000504 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220328002089 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200716060222 2020-07-16 BIENNIAL STATEMENT 2020-03-01
180321006219 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160531006394 2016-05-31 BIENNIAL STATEMENT 2016-03-01
140523002297 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120418002207 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100329003236 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080407002854 2008-04-07 BIENNIAL STATEMENT 2008-03-01
071030000874 2007-10-30 CERTIFICATE OF AMENDMENT 2007-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615447000 2020-04-08 0235 PPP 41 narrow lane east, SAGAPONACK, NY, 11962-2008
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163950
Loan Approval Amount (current) 163950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAGAPONACK, SUFFOLK, NY, 11962-2008
Project Congressional District NY-01
Number of Employees 14
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165921.95
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State