Search icon

STUART WOLFF, INC.

Company Details

Name: STUART WOLFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252500
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 28 PHIPPS LN, PLAINVIEW, NY, United States, 11803
Principal Address: 28 PHIPPS LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART WOLFF, INC. DOS Process Agent 28 PHIPPS LN, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
STUART WOLFF Chief Executive Officer 28 PHIPPS LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2007-08-30 2015-09-01 Address 28 PHIPPS LANE, PLAINVILLE, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-08-30 2015-09-01 Address 28 PHIPPS LANE, PLAINVILLE, NY, 11803, USA (Type of address: Principal Executive Office)
2005-09-06 2017-09-01 Address 28 PHIPPS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060032 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006023 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006036 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131016006463 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110914002492 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090824002215 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070830002703 2007-08-30 BIENNIAL STATEMENT 2007-09-01
050906000830 2005-09-06 CERTIFICATE OF INCORPORATION 2005-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6744877106 2020-04-14 0235 PPP 28 PHIPPS LANE, PLAINVIEW, NY, 11803
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12587.85
Forgiveness Paid Date 2020-12-31
2651448301 2021-01-21 0235 PPS 28 Phipps Ln, Plainview, NY, 11803-1926
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1926
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12582.29
Forgiveness Paid Date 2021-09-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State