Search icon

WOLFE BUILDERS, INC.

Company Details

Name: WOLFE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2010 (15 years ago)
Entity Number: 3905758
ZIP code: 12087
County: Greene
Place of Formation: New York
Address: Wolfe Excavation, 2792 CR 51, Hannacroix, NY, United States, 12087
Principal Address: 2792 County Route 51, Hannacroix, NY, United States, 12087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLFE BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2016 272317665 2017-07-19 WOLFE BUILDERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 5187317574
Plan sponsor’s address PO BOX 334, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing AMANDA WOLFE
WOLFE BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2014 272317665 2015-06-26 WOLFE BUILDERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 5187317574
Plan sponsor’s address PO BOX 334, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing AMANDA B. WOLFE
WOLFE BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2013 272317665 2014-07-30 WOLFE BUILDERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 5187317574
Plan sponsor’s address PO BOX 334, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing AMANDA B. WOLFE
WOLFE BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2012 272317665 2013-08-01 WOLFE BUILDERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5187317574
Plan sponsor’s address PO BOX 334, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing WOLFE BUILDERS INC

DOS Process Agent

Name Role Address
PIETER WOLFE DOS Process Agent Wolfe Excavation, 2792 CR 51, Hannacroix, NY, United States, 12087

Chief Executive Officer

Name Role Address
PIETER WOLFE Chief Executive Officer 2792 CR 51, HANNACROIX, NY, United States, 12087

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 2792 CR 51, HANNACROIX, NY, 12087, USA (Type of address: Chief Executive Officer)
2010-01-28 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-28 2024-01-10 Address 149 MAIN STREET, RAVENA, NY, 12143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110002890 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220714002803 2022-07-14 BIENNIAL STATEMENT 2022-01-01
100128000693 2010-01-28 CERTIFICATE OF INCORPORATION 2010-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5340837202 2020-04-27 0248 PPP 2792 COUNTY ROUTE 51, HANNACROIX, NY, 12087-3006
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70100
Loan Approval Amount (current) 70100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HANNACROIX, GREENE, NY, 12087-3006
Project Congressional District NY-19
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70863.31
Forgiveness Paid Date 2021-05-26
1159928503 2021-02-18 0248 PPS 2792 County Route 51, Hannacroix, NY, 12087-3006
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76288.67
Loan Approval Amount (current) 76288.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hannacroix, GREENE, NY, 12087-3006
Project Congressional District NY-19
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76657.4
Forgiveness Paid Date 2021-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3232363 Intrastate Non-Hazmat 2023-01-10 15000 2022 1 2 MOVE DIRT AND STONE FOR RESIDENTIAL BUILDING
Legal Name WOLFE BUILDERS INC
DBA Name -
Physical Address 2792 CO RD 51, HANNACROIX, NY, 12087, US
Mailing Address PO BOX 334, COXSACKIE, NY, 12051, US
Phone (518) 731-7574
Fax -
E-mail AMNWOL8@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State