Search icon

C.R. WOLFE HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C.R. WOLFE HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879646
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 167 BAKER ROAD, MIDDLETOWN, NJ, United States, 10941
Principal Address: 167 Baker Road, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD TOLSMA JR Chief Executive Officer 6 OAK LANE, NEWFOUNDLAND, NJ, United States, 07435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 BAKER ROAD, MIDDLETOWN, NJ, United States, 10941

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHIARA DIVIETRI
User ID:
P3139042
Trade Name:
CR WOLFE HEATING CORP

Unique Entity ID

Unique Entity ID:
JRDMQ13ZTK28
CAGE Code:
9L7Q7
UEI Expiration Date:
2026-02-20

Business Information

Doing Business As:
CR WOLFE HEATING CORP
Activation Date:
2025-02-24
Initial Registration Date:
2023-05-19

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 6 OAK LANE, NEWFOUNDLAND, NJ, 07435, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 32 BOBBLERS LN, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-09-18 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-09-18 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312002955 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240820000314 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
230301001901 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221207003364 2022-12-07 BIENNIAL STATEMENT 2021-03-01
130410006257 2013-04-10 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2023-11-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
60388.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
347990.00
Total Face Value Of Loan:
347990.00
Date:
2020-04-07
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:
364775.00
Total Face Value Of Loan:
364775.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$364,775
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$366,783.76
Servicing Lender:
Columbia Bank
Use of Proceeds:
Payroll: $364,775
Jobs Reported:
19
Initial Approval Amount:
$347,990
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$351,040.87
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $347,990

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-10-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State