Search icon

PAUL WOLF AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL WOLF AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2007 (18 years ago)
Entity Number: 3585253
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2890 DELAWARE AVENUE, SUITE 100, KENMORE, NY, United States, 14217
Principal Address: 2686 ELMWOOD AVENUE, TONAWANDA, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL H WOLF III Chief Executive Officer 2686 ELMWOOD AVENUE, TONAWANDA, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2890 DELAWARE AVENUE, SUITE 100, KENMORE, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
262101469
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-13 2020-10-29 Address 2686 ELMWOOD AVENUE, TONAWANDA, NY, 14217, USA (Type of address: Service of Process)
2009-11-06 2016-10-13 Address 2306 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2009-11-06 2016-10-13 Address 2306 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
2009-11-06 2016-10-13 Address 2306 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2007-10-25 2009-11-06 Address ATTN: PAUL H WOLF III, 124 STRATFORD ROAD, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201029000249 2020-10-29 CERTIFICATE OF CHANGE 2020-10-29
191121060042 2019-11-21 BIENNIAL STATEMENT 2019-10-01
161013002003 2016-10-13 BIENNIAL STATEMENT 2015-10-01
091106002833 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071025000988 2007-10-25 CERTIFICATE OF INCORPORATION 2007-10-25

USAspending Awards / Financial Assistance

Date:
2021-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
540000.00
Total Face Value Of Loan:
540000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
27882.00
Total Face Value Of Loan:
27882.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27882
Current Approval Amount:
27882
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28166.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State