Search icon

ALDEN H. WOLFE, P.C.

Company Details

Name: ALDEN H. WOLFE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642845
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 20 Squadron Boulevard, Suite 330, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALDEN H WOLFE Chief Executive Officer 20 SQUADRON BOULEVARD, SUITE 330, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 Squadron Boulevard, Suite 330, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 20 SQUADRON BOULEVARD, SUITE 330, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 151 S MAIN ST, STE 110, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-05-07 2023-05-25 Address 151 S MAIN ST, STE 110, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-05-07 2023-05-25 Address 151 S MAIN ST, STE 110, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2001-05-24 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-24 2003-05-07 Address 421 PAWNEE COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525001269 2023-05-25 BIENNIAL STATEMENT 2023-05-01
211013001766 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190513060356 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170515006217 2017-05-15 BIENNIAL STATEMENT 2017-05-01
150511006084 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130604006208 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110706002217 2011-07-06 BIENNIAL STATEMENT 2011-05-01
090526002137 2009-05-26 BIENNIAL STATEMENT 2009-05-01
070508002801 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050622002032 2005-06-22 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931407209 2020-04-28 0202 PPP 151 South Main Street Suite 110, New City, NY, 10956
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20481.31
Forgiveness Paid Date 2021-03-24
1438998603 2021-03-13 0202 PPS 151 S Main St Ste 110, New City, NY, 10956-3544
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3544
Project Congressional District NY-17
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19760.56
Forgiveness Paid Date 2022-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State