Search icon

WOHLFARTH & ASSOCIATES, INC.

Company Details

Name: WOHLFARTH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1998 (27 years ago)
Entity Number: 2260711
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 890 WEST END AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890 WEST END AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
FREDERICK P. WOHLFARTH Chief Executive Officer 890 WEST END AVENUE, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
134016594
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type End date
10301218234 ASSOCIATE BROKER 2025-10-16
10301212058 ASSOCIATE BROKER 2025-12-01
31WO0879284 CORPORATE BROKER 2025-07-26

History

Start date End date Type Value
2000-08-25 2002-05-13 Address 890 WEST END AVE, NEW YORK, NY, 10025, 3520, USA (Type of address: Chief Executive Officer)
2000-08-25 2002-05-13 Address 890 WEST END AVE, NEW YORK, NY, 10025, 3520, USA (Type of address: Principal Executive Office)
2000-08-25 2002-05-13 Address 528 WEST 11TH ST, STE 66, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-05-18 2000-08-25 Address ATT:DAULTON J. LEWIS, ESQ., SUITE 66, 528 WEST 111TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503006246 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100607002668 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080516002537 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060517002132 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040511002765 2004-05-11 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1875.00
Total Face Value Of Loan:
1875.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1875
Current Approval Amount:
1875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1899.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State