Search icon

R.R. WOLF ASSOCIATES, INC.

Company Details

Name: R.R. WOLF ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1990 (34 years ago)
Entity Number: 1491694
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 444 E 82ND STREET / #34A, NEW YORK, NY, United States, 10028
Principal Address: 444 E 82ND STREET / 34A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD R. WOLF Chief Executive Officer 444 E 82ND STREET / 34A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
RICHARD R. WOLF DOS Process Agent 444 E 82ND STREET / #34A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1993-11-03 2006-10-25 Address 444 EAST 82ND STREET, #34A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1992-12-07 2006-10-25 Address 444 EAST 82ND STREET 34A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1992-12-07 2006-10-25 Address 444 EAST 82ND STREET 34A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1990-11-29 1993-11-03 Address 444 EAST 82ND STREET, #34A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101217002015 2010-12-17 BIENNIAL STATEMENT 2010-11-01
061025002028 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041207002707 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021017002502 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001103002375 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981028002213 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961113002059 1996-11-13 BIENNIAL STATEMENT 1996-11-01
931103002390 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921207002959 1992-12-07 BIENNIAL STATEMENT 1992-11-01
901129000200 1990-11-29 CERTIFICATE OF INCORPORATION 1990-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7739607901 2020-06-17 0202 PPP 77TH ST 201 East 77th Street, NEW YORK, NY, 10075-2069
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10075-2069
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3825.65
Forgiveness Paid Date 2021-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State