Search icon

D.P. WOLFF, INC.

Headquarter

Company Details

Name: D.P. WOLFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1993 (32 years ago)
Entity Number: 1739680
ZIP code: 10532
County: Westchester
Place of Formation: New York
Principal Address: 143 BEDFORD ROAD, KATONAH, NY, United States, 10536
Address: 143 BEDFORD ROAD, KATONAH, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D.P. WOLFF, INC., CONNECTICUT 0508832 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2023 133721125 2024-09-13 D. P. WOLFF, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 2 WESTCHESTER PLAZA, SUITE 160, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing GARY FIORETTI
Valid signature Filed with authorized/valid electronic signature
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2022 133721125 2023-07-21 D. P. WOLFF, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 143 BEDFORD ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing VIKASH PATEL
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2021 133721125 2022-05-10 D. P. WOLFF, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 143 BEDFORD ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing VIKASH PATEL
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2020 133721125 2021-05-17 D. P. WOLFF, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 143 BEDFORD ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing VIKASH PATEL
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2019 133721125 2020-05-01 D. P. WOLFF, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 143 BEDFORD ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing VIKASH PATEL
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2018 133721125 2019-04-23 D. P. WOLFF, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 143 BEDFORD ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing VIKASH PATEL
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2017 133721125 2018-06-14 D. P. WOLFF, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 143 BEDFORD ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing VIKASH PATEL
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2016 133721125 2017-04-19 D. P. WOLFF, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 143 BEDFORD ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing VIKASH PATEL
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2015 133721125 2016-04-28 D. P. WOLFF, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 143 BEDFORD ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing VIKASH PATEL
Role Employer/plan sponsor
Date 2016-04-28
Name of individual signing VIKASH PATEL
D. P. WOLFF, INC. 401(K) PROFIT SHARING PLAN 2014 133721125 2015-07-15 D. P. WOLFF, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561790
Sponsor’s telephone number 9147670515
Plan sponsor’s address 143 BEDFORD ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing VIKASH PATEL
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing VIKASH PATEL

DOS Process Agent

Name Role Address
D.P. WOLFF, INC. DOS Process Agent 143 BEDFORD ROAD, KATONAH, NY, United States, 10532

Chief Executive Officer

Name Role Address
JOHN DIMICELI Chief Executive Officer 143 BEDFORD ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 143 BEDFORD ROAD, KATONAH, NY, 10532, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 143 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2018-08-09 2023-07-07 Address 143 BEDFORD ROAD, KATONAH, NY, 10532, USA (Type of address: Service of Process)
2018-08-09 2023-07-07 Address 143 BEDFORD ROAD, KATONAH, NY, 10532, USA (Type of address: Chief Executive Officer)
2009-07-09 2018-08-09 Address 50 BROADWAY, HAWTHORNE, NY, 10532, 1238, USA (Type of address: Principal Executive Office)
2009-07-09 2018-08-09 Address 50 BROADWAY, HAWTHORNE, NY, 10532, 1238, USA (Type of address: Chief Executive Officer)
1996-01-10 2009-07-09 Address 50 BROADWAY, HAWTHORNE, NY, 10532, 1238, USA (Type of address: Chief Executive Officer)
1996-01-10 2009-07-09 Address 50 BROADWAY, HAWTHORNE, NY, 10532, 1238, USA (Type of address: Principal Executive Office)
1996-01-10 2018-08-09 Address 50 BROADWAY, HAWTHORNE, NY, 10532, 1238, USA (Type of address: Service of Process)
1993-09-14 1995-04-27 Name WOLFF & MUNIER SERVICE COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
230707001365 2023-07-07 BIENNIAL STATEMENT 2023-07-01
220420002218 2022-04-20 BIENNIAL STATEMENT 2021-07-01
180809002007 2018-08-09 BIENNIAL STATEMENT 2017-07-01
090709002344 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070726002150 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050824002406 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030709002048 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010713002373 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990723002387 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970721002107 1997-07-21 BIENNIAL STATEMENT 1997-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24225P0240 2024-12-10 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_36C24225P0240_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 19190.00
Current Award Amount 19190.00
Potential Award Amount 19190.00

Description

Title ECONOMIZER DUCTWORK
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Y1DZ: CONSTRUCTION OF OTHER HOSPITAL BUILDINGS

Recipient Details

Recipient D.P. WOLFF, INC.
UEI Z4YESBLWUK76
Recipient Address UNITED STATES, 2 WESTCHESTER PLZ STE 160, ELMSFORD, WESTCHESTER, NEW YORK, 105231608
PURCHASE ORDER AWARD 36C24225P0493 2025-01-23 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_36C24225P0493_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 9750.00
Current Award Amount 9750.00
Potential Award Amount 9750.00

Description

Title EMERGENCY REPAIR SMITH BOILER AND PVI HOT WATER HEATER
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient D.P. WOLFF, INC.
UEI Z4YESBLWUK76
Recipient Address UNITED STATES, 2 WESTCHESTER PLZ STE 160, ELMSFORD, WESTCHESTER, NEW YORK, 105231608

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3379026001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient D. P. WOLFF, INC.
Recipient Name Raw D. P. WOLFF, INC.
Recipient UEI QSQ6XJHSJCZ3
Recipient DUNS 879271435
Recipient Address 143 BEDFORD ROAD, KATONAH, WESTCHESTER, NEW YORK, 10532-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 464000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339367690 0216000 2013-08-29 550 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2013-08-29
Case Closed 2014-02-19

Related Activity

Type Referral
Activity Nr 848872
Health Yes
Type Inspection
Activity Nr 936765
Health Yes
314981457 0216000 2011-12-21 3026 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-01-17
Emphasis L: LOCALTARG
Case Closed 2012-01-30
301460556 0216000 1999-01-05 614 ANDERSON HILL RD, PURCHASE, NY, 10577
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-01-15
Abatement Due Date 1999-01-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074027209 2020-04-15 0202 PPP 143 Bedford Road, KATONAH, NY, 10536-2162
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1038225
Loan Approval Amount (current) 1038225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-2162
Project Congressional District NY-17
Number of Employees 87
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1047280.63
Forgiveness Paid Date 2021-03-02
8270738407 2021-02-13 0202 PPS 143 Bedford Rd, Katonah, NY, 10536-2162
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 727978.3
Loan Approval Amount (current) 727978.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-2162
Project Congressional District NY-17
Number of Employees 41
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 731860.85
Forgiveness Paid Date 2021-08-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3349455 D.P. WOLFF, INC. - Z4YESBLWUK76 2 WESTCHESTER PLZ STE 160, ELMSFORD, NY, 10523-1608
Capabilities Statement Link -
Phone Number 914-767-0515
Fax Number -
E-mail Address SGEIDER@dpwolff.com
WWW Page -
E-Commerce Website -
Contact Person SCOTT GEIDER
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 0LQ19
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State