Search icon

WOLFF'S MAPLE BREEZE, INC.

Company Details

Name: WOLFF'S MAPLE BREEZE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1975 (50 years ago)
Entity Number: 380552
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 360 CAUTERSKILL RD., CATSKILL, NY, United States, 12414
Principal Address: 383 BETHEL RIDGE RD., CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 CAUTERSKILL RD., CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
ELLEN MANSEY Chief Executive Officer 383 BETHEL RIDGE RD., CATSKILL, NY, United States, 12414

Licenses

Number Type Date Last renew date End date Address Description
0344-23-241974 Alcohol sale 2024-06-20 2024-06-20 2024-10-31 360 CAUTERSKILL ROAD, CATSKILL, New York, 12414 Summer Hotel Liquor

History

Start date End date Type Value
1993-10-27 1997-10-22 Address 360 CAUTERSKILL ROAD, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
1993-10-27 1997-10-22 Address 360 CAUTERSKILL ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1992-11-04 1997-10-22 Address 360 CAUTERSKILL RD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-10-27 Address 360 CAUTERSKILL RD, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
1992-11-04 1993-10-27 Address 360 CAUTERSKILL RD, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111202066 2011-12-02 ASSUMED NAME LLC INITIAL FILING 2011-12-02
111019002406 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091022002503 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071002002506 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051121002844 2005-11-21 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
5900.00
Total Face Value Of Loan:
5900.00
Date:
2020-04-13
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:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4244.53
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5944.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State