Search icon

WOLF'S NURSERY, INC.

Company Details

Name: WOLF'S NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2000 (25 years ago)
Entity Number: 2542141
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6083 FISK RD, LOCKPORT, NY, United States, 14094
Principal Address: 9355 Chestnut Ridge Road, Middleport, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLF'S NURSERY, INC. DOS Process Agent 6083 FISK RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JASON L. WOLF Chief Executive Officer 6083 FISK RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 6083 FISK RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-08-22 Address 6083 FISK RD, 6083 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2020-01-13 2020-08-13 Address 6083 FISK RD, 6083 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2014-08-04 2024-08-22 Address 6083 FISK RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2002-07-30 2014-08-04 Address 6083 FISK RD, LOCPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2000-08-14 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-14 2020-01-13 Address C/O LARRY J. WOLF, 6083 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002952 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220811001276 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200813060066 2020-08-13 BIENNIAL STATEMENT 2020-08-01
200113060146 2020-01-13 BIENNIAL STATEMENT 2018-08-01
160809006049 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140804006641 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006245 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100811002472 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080805003276 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060731002332 2006-07-31 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4714078610 2021-03-18 0296 PPS 6083 Fisk Rd, Lockport, NY, 14094-8910
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-8910
Project Congressional District NY-26
Number of Employees 13
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100512.33
Forgiveness Paid Date 2021-10-20
3600927105 2020-04-11 0296 PPP 6083 Fisk Road, LOCKPORT, NY, 14094-8910
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-8910
Project Congressional District NY-26
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100597.26
Forgiveness Paid Date 2020-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State