Search icon

ROCKWELLS WOLFS LANE, LLC

Company Details

Name: ROCKWELLS WOLFS LANE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034298
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 105 WOLFS LANE, PELHAM, NY, United States, 10803

Agent

Name Role Address
ROCKWELLS WOLFS LANE LLC Agent 105 WOLFS LANE, PELHAM, NY, 10803

DOS Process Agent

Name Role Address
ROCKWELLS WOLFS LANE LLC DOS Process Agent 105 WOLFS LANE, PELHAM, NY, United States, 10803

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:
KWH8EWAHGNY5
CAGE Code:
8YCD5
UEI Expiration Date:
2022-06-28

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-30

Form 5500 Series

Employer Identification Number (EIN):
274368858
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134670 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 105 WOLFS LN, PELHAM, New York, 10803 Restaurant

History

Start date End date Type Value
2010-12-23 2018-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-12-23 2014-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190222060210 2019-02-22 BIENNIAL STATEMENT 2018-12-01
181227000331 2018-12-27 CERTIFICATE OF CHANGE 2018-12-27
161206007994 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141203006047 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121203006406 2012-12-03 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
360339.00
Total Face Value Of Loan:
360339.00
Date:
2020-07-14
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:
199600.00

Trademarks Section

Serial Number:
85541126
Mark:
MAD BURGERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2012-02-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MAD BURGERS

Goods And Services

For:
Restaurant services, including sit-down service of food and take-out
First Use:
2013-04-01
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286980
Current Approval Amount:
286980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290073.01
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360339
Current Approval Amount:
360339
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362791.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State