Search icon

LARRY WOLF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARRY WOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1989 (37 years ago)
Entity Number: 1322824
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 20 HUNTERS DRIVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 HUNTERS DRIVE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
LARRY WOLF Chief Executive Officer 20 HUNTERS DRIVE, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161342692
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-15 1997-07-16 Address 571 TWO ROD ROAD, ALDEN, NY, 14004, USA (Type of address: Service of Process)
1993-05-14 1997-07-16 Address 571 TWO ROD ROAD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-07-16 Address 571 TWO ROD ROAD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
1989-02-02 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-02 1994-02-15 Address 571 TWO ROD ROAD, ALDEN, NY, 14004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306002340 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110324002727 2011-03-24 BIENNIAL STATEMENT 2011-02-01
090202003423 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070326002899 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050324002744 2005-03-24 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
53875.00
Total Face Value Of Loan:
53875.00
Date:
2020-04-14
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:
66915.00
Total Face Value Of Loan:
66915.00
Date:
2019-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$53,875
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$54,432.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $53,873
Jobs Reported:
5
Initial Approval Amount:
$66,915
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$67,650.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $55,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $6000
Debt Interest: $5,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State