Search icon

J. JAMES WOLFE AGENCY, INC.

Company Details

Name: J. JAMES WOLFE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2000 (25 years ago)
Entity Number: 2490483
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 196 S MAIN ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. JAMES WOLFE AGENCY, INC. 401(K) PLAN 2023 161585248 2024-10-15 J. JAMES WOLFE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 5853942790
Plan sponsor’s address 196 S MAIN ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing J JAMES WOLFE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing J JAMES WOLFE
Valid signature Filed with authorized/valid electronic signature
J. JAMES WOLFE AGENCY, INC. 401(K) PLAN 2022 161585248 2023-09-14 J. JAMES WOLFE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 5853942790
Plan sponsor’s address 196 S MAIN ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing J JAMES WOLFE
J. JAMES WOLFE AGENCY, INC. 401(K) PLAN 2021 161585248 2022-10-06 J. JAMES WOLFE AGENCY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 5853942790
Plan sponsor’s address 196 S MAIN ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing J JAMES WOLFE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 S MAIN ST, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
J. JAMES WOLFE Chief Executive Officer 196 S MAIN ST, PO BOX 679, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-07-24 2024-07-24 Address PO BOX 679, 196 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 196 S MAIN ST, PO BOX 679, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 196 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2014-05-01 2024-07-24 Address PO BOX 679, 196 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2006-04-04 2024-07-24 Address PO BOX 679, 196 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2004-03-23 2014-05-01 Address 196 S MAIN ST / PO BOX 679, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2002-03-18 2006-04-04 Address 196 S MAIN ST, PO BOX 679, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2002-03-18 2006-04-04 Address 196 S MAIN ST, PO BOX 679, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2000-03-29 2004-03-23 Address 196 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2000-03-24 2000-03-29 Address 196 SOUTH MAIN STREET, CANANDAIGUA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724002193 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220614001381 2022-06-14 BIENNIAL STATEMENT 2022-03-01
140501002366 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120418002208 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100421002681 2010-04-21 BIENNIAL STATEMENT 2010-03-01
080303002799 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060404002084 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040323002526 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020318002422 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000329000823 2000-03-29 CERTIFICATE OF CORRECTION 2000-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667947000 2020-04-07 0219 PPP 196 S. Main Street, CANANDAIGUA, NY, 14424-2131
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83107.5
Loan Approval Amount (current) 83107.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2131
Project Congressional District NY-24
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83693.87
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State