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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
163950.00
Total Face Value Of Loan:
163950.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163950
Current Approval Amount:
163950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165921.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State