Search icon

ALEXANDER WOLF & COMPANY, INC.

Company Details

Name: ALEXANDER WOLF & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1973 (52 years ago)
Entity Number: 240202
ZIP code: 11803
County: New York
Place of Formation: New York
Address: ONE DUPONT ST., SUITE 200, PLAINVIEW, NY, United States, 11803
Principal Address: ONE DUPONT ST, SUITE 200, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER WOLF & COMPANY, INC. DOS Process Agent ONE DUPONT ST., SUITE 200, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOHN D. WOLF Chief Executive Officer ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
132771623
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

Licenses

Number Type End date
30CU0875989 ASSOCIATE BROKER 2026-06-15
31MI0658536 CORPORATE BROKER 2025-04-27
31WO0943729 CORPORATE BROKER 2026-01-23

History

Start date End date Type Value
2024-03-28 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200102062511 2020-01-02 BIENNIAL STATEMENT 2019-12-01
171204007189 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170228006232 2017-02-28 BIENNIAL STATEMENT 2015-12-01
20151201056 2015-12-01 ASSUMED NAME LLC INITIAL FILING 2015-12-01
140110002234 2014-01-10 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
429379.00
Total Face Value Of Loan:
429379.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429379
Current Approval Amount:
429379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
396402.13

Court Cases

Court Case Summary

Filing Date:
2023-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
SHARMA
Party Role:
Plaintiff
Party Name:
ALEXANDER WOLF & COMPANY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State