Search icon

LARRY WOLF, INC.

Company Details

Name: LARRY WOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1989 (36 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LARRY WOLF INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161342692 2023-10-10 LARRY WOLF INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 7166859941
Plan sponsor’s address 5011 BROADWAY, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing BETHANY DESING
LARRY WOLF INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161342692 2021-07-20 LARRY WOLF INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 7166859941
Plan sponsor’s address 5011 BROADWAY, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing BETHANY DESING
LARRY WOLF INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161342692 2020-07-15 LARRY WOLF INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 7166859941
Plan sponsor’s address 5011 BROADWAY, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing LARRY WOLF
LARRY WOLF INC 401 K PROFIT SHARING PLAN TRUST 2018 161342692 2019-07-22 LARRY WOLF INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 7166859941
Plan sponsor’s address 5011 BROADWAY, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing BETHANY DESING
LARRY WOLF INC 401 K PROFIT SHARING PLAN TRUST 2017 161342692 2018-07-30 LARRY WOLF INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 7166859941
Plan sponsor’s address 20 HUNTER'S LANE, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ANDREW WOLF

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

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
030227002828 2003-02-27 BIENNIAL STATEMENT 2003-02-01
010308002642 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990225002583 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970716002540 1997-07-16 BIENNIAL STATEMENT 1997-02-01
940215002134 1994-02-15 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5616618607 2021-03-20 0296 PPS 5011 Broadway, Depew, NY, 14043-3936
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53875
Loan Approval Amount (current) 53875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-3936
Project Congressional District NY-23
Number of Employees 11
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 54432.94
Forgiveness Paid Date 2022-04-07
7309517103 2020-04-14 0296 PPP 5011 Broadway, Depew, NY, 14043
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66915
Loan Approval Amount (current) 66915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67650.15
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State