Search icon

WOLFF'S BIERGARTEN, INC.

Company Details

Name: WOLFF'S BIERGARTEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706942
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 895 BROADWAY, ALBANY, NY, United States, 12207
Principal Address: WOLFFS BIERGARTEN INC, 34 LEARNED STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLFF'S BIERGARTEN, INC. DOS Process Agent 895 BROADWAY, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW BAUMGARTNER Chief Executive Officer 2 KING STREET, TROY, NY, United States, 12180

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ERZGYVT1VQ31
CAGE Code:
8XBD9
UEI Expiration Date:
2023-02-16

Business Information

Activation Date:
2022-01-19
Initial Registration Date:
2021-03-17

History

Start date End date Type Value
2020-01-07 2021-04-27 Address 34 LEARNED STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2016-11-18 2020-01-07 Address 82 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
2010-08-31 2020-01-07 Address 34 LEARNED STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2010-08-31 2016-11-18 Address 82 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
2010-08-31 2020-01-07 Address 82 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210427060381 2021-04-27 BIENNIAL STATEMENT 2020-08-01
200107060939 2020-01-07 BIENNIAL STATEMENT 2018-08-01
161118006033 2016-11-18 BIENNIAL STATEMENT 2016-08-01
160930000134 2016-09-30 CERTIFICATE OF AMENDMENT 2016-09-30
141030006253 2014-10-30 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
415081.77
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
51194.00
Total Face Value Of Loan:
51194.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-02-26
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51194
Current Approval Amount:
51194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51704.54

Date of last update: 28 Mar 2025

Sources: New York Secretary of State