Search icon

WOLTER CORPORATION

Company Details

Name: WOLTER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1988 (37 years ago)
Date of dissolution: 29 Aug 1990
Entity Number: 1256336
ZIP code: 10017
County: Erie
Place of Formation: New York
Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLTER CORPORATION DOS Process Agent 350 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
900829000064 1990-08-29 CERTIFICATE OF DISSOLUTION 1990-08-29
B632294-4 1988-04-26 CERTIFICATE OF INCORPORATION 1988-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7933177210 2020-04-28 0235 PPP 100 Executive Dr., BRENTWOOD, NY, 11717
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342500
Loan Approval Amount (current) 342500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 26
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346257.99
Forgiveness Paid Date 2021-06-10

Date of last update: 09 Feb 2025

Sources: New York Secretary of State