Search icon

WOLF MONEY MANAGEMENT, INC.

Headquarter

Company Details

Name: WOLF MONEY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865730
ZIP code: 33458
County: Suffolk
Place of Formation: New York
Address: 116 Sea Plum Dr. Unit 103, HIGHWAY, SUITE P, Jupiter, FL, United States, 33458
Principal Address: 3505 VETERANS MEMORIAL HWY, SUITE P, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WOLF MONEY MANAGEMENT, INC., FLORIDA F22000005802 FLORIDA

Chief Executive Officer

Name Role Address
STEVEN A WOLF Chief Executive Officer 3505 VETERANS MEMORIAL HWY, SUITE P, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 Sea Plum Dr. Unit 103, HIGHWAY, SUITE P, Jupiter, FL, United States, 33458

History

Start date End date Type Value
2009-06-25 2019-07-02 Address 3555 VETERANS MEMORIAL HWY, STE Q, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2009-06-25 2021-01-06 Address 3555 VETERANS MEMORIAL HWY, STE Q, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-06-25 2021-01-06 Address 3555 VETERANS MEMORIAL HWY, SUITE Q, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2005-03-11 2009-06-25 Address 265 EAST MAIN ST, SUITE 160, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2005-03-11 2009-06-25 Address 265 EAST MAIN ST, SUITE 160, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2005-03-11 2009-06-25 Address 265 EAST MAIN ST, SUITE 160, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2003-02-04 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-04 2005-03-11 Address 265 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201005571 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220906000705 2022-09-06 BIENNIAL STATEMENT 2021-02-01
210106002000 2021-01-06 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
190702000545 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
190422002030 2019-04-22 BIENNIAL STATEMENT 2019-02-01
110316002561 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090625002471 2009-06-25 BIENNIAL STATEMENT 2009-02-01
050311002454 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030204000888 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127297702 2020-05-03 0235 PPP 3505 VETERANS MEMORIAL HWY STE P, RONKONKOMA, NY, 11779-7613
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48686
Loan Approval Amount (current) 48686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7613
Project Congressional District NY-02
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39088.76
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State