Search icon

SNOW WOLF INC.

Company Details

Name: SNOW WOLF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2000 (24 years ago)
Entity Number: 2571889
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 217 centre street suite 112, NEW YORK, NY, United States, 10013
Principal Address: C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 centre street suite 112, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAMES JARMUSCH Chief Executive Officer C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-01 2024-11-01 Address C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-11-01 Address C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-11-01 Address 217 centre street suite 112, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-10-18 2024-11-01 Address C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101033951 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241018001792 2024-10-07 CERTIFICATE OF CHANGE BY ENTITY 2024-10-07
230606005244 2023-06-06 BIENNIAL STATEMENT 2022-11-01
141113006783 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130109002570 2013-01-09 BIENNIAL STATEMENT 2012-11-01
101209002548 2010-12-09 BIENNIAL STATEMENT 2010-11-01
090209002575 2009-02-09 BIENNIAL STATEMENT 2008-11-01
061212002079 2006-12-12 BIENNIAL STATEMENT 2006-11-01
041228002767 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021112002147 2002-11-12 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892138307 2021-01-26 0202 PPP 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7394.86
Forgiveness Paid Date 2022-07-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State