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 (25 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 ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, 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 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 C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #2700, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
7290.00
Total Face Value Of Loan:
7290.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7290
Current Approval Amount:
7290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7394.86

Date of last update: 30 Mar 2025

Sources: New York Secretary of State