Search icon

WOLFGANG B. GOURMET FOODS, INC.

Company Details

Name: WOLFGANG B. GOURMET FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1992 (32 years ago)
Entity Number: 1677309
ZIP code: 12414
County: Ulster
Place of Formation: New York
Address: 117 Cauterskill Ave, Catskill, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOLFGANG BRANDL Chief Executive Officer 117 CAUTERSKILL AVE, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
WOLFGANG BRANDL DOS Process Agent 117 Cauterskill Ave, Catskill, NY, United States, 12414

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 117 CAUTERSKILL AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 145 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2002-11-18 2024-02-01 Address 145 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2002-11-18 2024-02-01 Address 145 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-12-02 2002-11-18 Address 145 UPSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1993-12-02 2002-11-18 Address 145 ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1992-11-02 2002-11-18 Address 145 ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1992-11-02 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038617 2024-02-01 BIENNIAL STATEMENT 2024-02-01
041223002524 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021118002452 2002-11-18 BIENNIAL STATEMENT 2002-11-01
931202002200 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921102000286 1992-11-02 CERTIFICATE OF INCORPORATION 1992-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-02 WOLFGANG B GOURMET FOOD 117 CAUTERSKILL AVE, CATSKILL, Greene, NY, 12414 A Food Inspection Department of Agriculture and Markets No data
2023-06-14 WOLFGANG B GOURMET FOOD 117 CAUTERSKILL AVE, CATSKILL, Greene, NY, 12414 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food items stored directly against wall hampering proper inspection and cleaning.
2022-11-10 WOLFGANG B GOURMET FOOD 117 CAUTERSKILL AVE, CATSKILL, Greene, NY, 12414 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2196558307 2021-01-20 0248 PPS 117 Cauterskill Ave, Catskill, NY, 12414-1748
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Catskill, GREENE, NY, 12414-1748
Project Congressional District NY-19
Number of Employees 8
NAICS code 311422
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62466.08
Forgiveness Paid Date 2021-06-25
9141887005 2020-04-09 0248 PPP 117 CAUTERSKILL AVE, CATSKILL, NY, 12414-1748
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-1748
Project Congressional District NY-19
Number of Employees 8
NAICS code 311422
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62509.27
Forgiveness Paid Date 2020-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State