Search icon

HAROLD C. WOLFF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD C. WOLFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1960 (66 years ago)
Entity Number: 125349
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 75 MAIDEN LN, RM 508, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KLEINFELDT Chief Executive Officer 75 MAIDEN LN, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 MAIDEN LN, RM 508, NEW YORK, NY, United States, 10038

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TOOLARAM GAJ
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P0966643

Unique Entity ID

Unique Entity ID:
CHDTZMV9MZM6
CAGE Code:
532M1
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2020-12-03

Commercial and government entity program

CAGE number:
532M1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
TOOLARAM GAJ

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 75 MAIDEN LN, NEW YORK, NY, 10038, 4810, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 75 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-29 2025-06-04 Address 75 MAIDEN LN, NEW YORK, NY, 10038, 4810, USA (Type of address: Chief Executive Officer)
2006-02-23 2012-02-29 Address 75 MAIDEN LN, RM 508, NEW YORK, NY, 10038, 4810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604002417 2025-06-04 BIENNIAL STATEMENT 2025-06-04
140311002616 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120229002621 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100304002111 2010-03-04 BIENNIAL STATEMENT 2010-01-01
20080527032 2008-05-27 ASSUMED NAME CORP INITIAL FILING 2008-05-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
V5618R4130
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2951.10
Base And Exercised Options Value:
2951.10
Base And All Options Value:
2951.10
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-19
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V5618R3385
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1575.00
Base And Exercised Options Value:
1575.00
Base And All Options Value:
1575.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-19
Description:
LOCKSET 626
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V5618R3181
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2673.00
Base And Exercised Options Value:
2673.00
Base And All Options Value:
2673.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-04
Description:
YALE LOCKSET
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
9660.00
Total Face Value Of Loan:
9660.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-28
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:
35000.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,497.89
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $13,400
Jobs Reported:
2
Initial Approval Amount:
$9,660
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,708.3
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $9,658
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State