Search icon

HERBERT WOLF CORP.

Company Details

Name: HERBERT WOLF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446323
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 95 VANDAM ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 VANDAM ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ERICH A WOLF Chief Executive Officer 175 ROCKAWAY AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2006-01-17 2007-12-26 Address 175 ROCKAWAY AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-12-12 2006-01-17 Address 3 SHERIDAN SQUARE 2L, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-12-12 2003-12-10 Address 95 VANDAM ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-12-03 2003-12-10 Address C/O ERIC WOLF, 3 SHERIDAN SQ., STE. 2L, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002022 2014-01-22 BIENNIAL STATEMENT 2013-12-01
111227002601 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091221002465 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071226002434 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060117002695 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031210002751 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011212002233 2001-12-12 BIENNIAL STATEMENT 2001-12-01
991203000764 1999-12-03 CERTIFICATE OF INCORPORATION 1999-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2830667710 2020-05-01 0202 PPP 3658 37TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 333921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73309.18
Forgiveness Paid Date 2021-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State