Search icon

HAROLD C. WOLFF, INC.

Company Details

Name: HAROLD C. WOLFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1960 (65 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CHDTZMV9MZM6 2025-02-27 40 EXCHANGE PL STE 747, NEW YORK, NY, 10005, 2768, USA 40 EXCHANGE PL STE 747 FL 7, NEW YORK, NY, 10005, 2768, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2020-12-03
Entity Start Date 1960-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 444140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOOLARAM GAJ
Address 40 EXCHANGE PL STE 747 FL 7, NEW YORK, NY, 10005, 2768, USA
Government Business
Title PRIMARY POC
Name TOOLARAM GAJ
Address 40 EXCHANGE PL STE 747 FL 7, NEW YORK, NY, 10005, 2768, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
532M1 Active Non-Manufacturer 2008-05-12 2024-03-15 2029-03-15 2025-02-27

Contact Information

POC TOOLARAM GAJ
Phone +1 212-227-2128
Address 40 EXCHANGE PL STE 747, NEW YORK, NY, 10005 2768, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2006-02-23 2012-02-29 Address 75 MAIDEN LN, RM 508, NEW YORK, NY, 10038, 4810, USA (Type of address: Chief Executive Officer)
1995-07-17 2006-02-23 Address 127 FULTON STREET, NEW YORK, NY, 10038, 2714, USA (Type of address: Chief Executive Officer)
1995-07-17 2006-02-23 Address 127 FULTON STREET, NEW YORK, NY, 10038, 2714, USA (Type of address: Principal Executive Office)
1995-07-17 2006-02-23 Address 127 FULTON STREET, NEW YORK, NY, 10038, 2714, USA (Type of address: Service of Process)
1960-01-06 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-01-06 1995-07-17 Address 117 CEDAR ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
080111002086 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060223003000 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040224002697 2004-02-24 BIENNIAL STATEMENT 2004-01-01
020130002544 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000218002399 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980211002187 1998-02-11 BIENNIAL STATEMENT 1998-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5618R4130 2008-08-19 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_V5618R4130_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient HAROLD C. WOLFF, INC
UEI CHDTZMV9MZM6
Legacy DUNS 012308821
Recipient Address UNITED STATES, 75 MAIDEN LN STE 508, NEW YORK, 100384605
PO AWARD V5618R3385 2008-06-19 2008-06-29 2008-06-29
Unique Award Key CONT_AWD_V5618R3385_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LOCKSET 626
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient HAROLD C. WOLFF, INC
UEI CHDTZMV9MZM6
Legacy DUNS 012308821
Recipient Address UNITED STATES, 75 MAIDEN LN STE 508, NEW YORK, 100384605
PO AWARD V5618R3181 2008-06-04 2008-06-14 2008-06-14
Unique Award Key CONT_AWD_V5618R3181_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title YALE LOCKSET
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient HAROLD C. WOLFF, INC
UEI CHDTZMV9MZM6
Legacy DUNS 012308821
Recipient Address UNITED STATES, 75 MAIDEN LN STE 508, NEW YORK, 100384605

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7912098305 2021-01-28 0202 PPS 40 Exchange Pl, New York, NY, 10005-2701
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9660
Loan Approval Amount (current) 9660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2701
Project Congressional District NY-10
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9708.3
Forgiveness Paid Date 2021-07-28
5684197204 2020-04-27 0202 PPP 40 Exchange Pl , 7 fl ,suite 747, New York, NY, 10005
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13497.89
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0966643 HAROLD C. WOLFF, INC - CHDTZMV9MZM6 40 EXCHANGE PL STE 747, NEW YORK, NY, 10005-2768
Capabilities Statement Link -
Phone Number 212-227-2128
Fax Number -
E-mail Address info.hcwolff@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person TOOLARAM GAJ
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 532M1
Year Established 1960
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Harold C Wolff ,Inc is a Minority Owned Small Business which started in 1863. We are a supplier of Hardware and Locksmith Product. Most of our Customers are in The New York Tri Sate area and we ship via UPS , for our NYC customers we do same day or next day deliveries .We have been through all the Good times and Bad Times but have weathered the Bad times and still survived including presently the Dangerous Covid 19 but We are Hoping ,Praying and Trusting that this time will be no different and will continue to do what we do best as Americans , Work hard and tirelessly for our Clients to meet their needs as we always do and in doing so Contribute to Building Back of our Country Stronger ,Economically and Socially
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Hardware Stores
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Toolaram Gaj
Role VP

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 444140
NAICS Code's Description Hardware Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State