Search icon

ALDEN H. WOLFE, P.C.

Company claim

Is this your business?

Get access!

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
2025-07-18 2025-07-18 Address 20 SQUADRON BOULEVARD, SUITE 330, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2025-07-18 2025-07-18 Address 151 S MAIN ST, STE 110, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
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 2025-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-25 Address 151 S MAIN ST, STE 110, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250718003203 2025-07-18 BIENNIAL STATEMENT 2025-07-18
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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
19600.00
Total Face Value Of Loan:
19600.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20300.00
Total Face Value Of Loan:
20300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,481.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $15,305
Utilities: $0
Mortgage Interest: $0
Rent: $4,995
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$19,600
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,760.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,597

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State