Search icon

WOLF & ASSOCIATES ATTORNEYS AT LAW PLLC

Company Details

Name: WOLF & ASSOCIATES ATTORNEYS AT LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3196719
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE. 10TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 575 MADISON AVE. 10TH FL., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
091202002492 2009-12-02 BIENNIAL STATEMENT 2009-04-01
070419002390 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050812001003 2005-08-12 CERTIFICATE OF CHANGE 2005-08-12
050720000027 2005-07-20 AFFIDAVIT OF PUBLICATION 2005-07-20
050720000030 2005-07-20 AFFIDAVIT OF PUBLICATION 2005-07-20
050427000100 2005-04-27 ARTICLES OF ORGANIZATION 2005-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9336278703 2021-04-08 0202 PPS 60 E 42nd St Rm 4600, New York, NY, 10165-0001
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10165-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20973.62
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State