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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-19 |
Name of individual signing | AMANDA WOLFE |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
PIETER WOLFE | DOS Process Agent | Wolfe Excavation, 2792 CR 51, Hannacroix, NY, United States, 12087 |
Name | Role | Address |
---|---|---|
PIETER WOLFE | Chief Executive Officer | 2792 CR 51, HANNACROIX, NY, United States, 12087 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1159928503 | 2021-02-18 | 0248 | PPS | 2792 County Route 51, Hannacroix, NY, 12087-3006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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