Search icon

RICHARD WOLFSON, P.C.

Company Details

Name: RICHARD WOLFSON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (31 years ago)
Entity Number: 1784744
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 71 BUCKINGHAM DRIVE, HOLBROOK, NY, United States, 11741
Principal Address: 71 BUCKINGHAM DR, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 BUCKINGHAM DRIVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
RICHARD WOLFSON Chief Executive Officer 71 BUCKINGHAM DR, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2002-01-10 2003-12-12 Address 71 BUCKINGHAM DR, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1996-02-13 2002-01-10 Address 2631 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-02-13 2002-01-10 Address 2631 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1996-02-13 2002-01-10 Address 2631 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1994-01-05 1996-02-13 Address 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002427 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120201002513 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100205002167 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080108002897 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060214002007 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040114002035 2004-01-14 BIENNIAL STATEMENT 2004-01-01
031212000119 2003-12-12 CERTIFICATE OF CHANGE 2003-12-12
020110002160 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000210002250 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980113002943 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7185508300 2021-01-28 0235 PPS 626 Rxr Plz, Uniondale, NY, 11556-0626
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11556-0626
Project Congressional District NY-04
Number of Employees 4
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27945.45
Forgiveness Paid Date 2021-12-22
8484337110 2020-04-15 0235 PPP 626 RXR Plaza, UNIONDALE, NY, 11556
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11556-0111
Project Congressional District NY-04
Number of Employees 4
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28045.48
Forgiveness Paid Date 2021-07-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State