Search icon

LITTLE WOLF CABINET SHOP, INC.

Company Details

Name: LITTLE WOLF CABINET SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1965 (60 years ago)
Entity Number: 183846
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, NEW YORK, NY, United States, 10006
Principal Address: John Fritsch, 1583 1st ave, New york, NY, United States, 10028

Contact Details

Phone +1 212-734-2120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID FUND DOS Process Agent 29 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JOHN FRITSCH Chief Executive Officer 1583 1ST AVE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
0911102-DCA Active Business 2003-01-03 2025-02-28

History

Start date End date Type Value
1965-01-27 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-01-27 2025-01-06 Address 29 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002365 2025-01-06 BIENNIAL STATEMENT 2025-01-06
20050804020 2005-08-04 ASSUMED NAME CORP INITIAL FILING 2005-08-04
A111222-3 1973-10-29 CERTIFICATE OF AMENDMENT 1973-10-29
478089 1965-01-27 CERTIFICATE OF INCORPORATION 1965-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537903 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537901 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3521384 RENEWAL INVOICED 2022-09-09 100 Home Improvement Contractor License Renewal Fee
3521383 TRUSTFUNDHIC INVOICED 2022-09-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907838 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2492872 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492871 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2277117 LICENSEDOC10 INVOICED 2016-02-12 10 License Document Replacement
2157830 LICENSEDOC10 CREDITED 2015-08-25 10 License Document Replacement
1872430 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106942410 0215000 1994-02-17 1583 1ST. AVENUE,NEW YORK,N.Y.10028, NY, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-17
Case Closed 1994-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-03-30
Abatement Due Date 1994-05-02
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-03-30
Abatement Due Date 1994-04-08
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1994-03-30
Abatement Due Date 1994-04-08
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-03-30
Abatement Due Date 1994-05-02
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Nr Instances 3
Nr Exposed 19
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508537405 2020-05-20 0202 PPP 1583 1st Ave, New York, NY, 10028-4201
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196154
Loan Approval Amount (current) 196154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10028-4201
Project Congressional District NY-12
Number of Employees 12
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198566.96
Forgiveness Paid Date 2021-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State