Search icon

G. & M. WOLKENBERG, INC.

Headquarter

Company Details

Name: G. & M. WOLKENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1931 (94 years ago)
Entity Number: 40466
ZIP code: 11572
County: Bronx
Place of Formation: New York
Address: 2838 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD WOLKENBERG DOS Process Agent 2838 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
RICHARD WOLKENBERG Chief Executive Officer 2838 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
1339782
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300N792OC2D3X7T05

Registration Details:

Initial Registration Date:
2017-12-11
Next Renewal Date:
2023-04-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
140682740
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-01 2017-04-04 Address 2838 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2001-06-01 2021-04-01 Address 2838 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1931-04-03 2001-06-01 Address 322 EAST 149TH ST, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060252 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060433 2019-04-11 BIENNIAL STATEMENT 2019-04-01
190213000637 2019-02-13 CERTIFICATE OF AMENDMENT 2019-02-13
170404006408 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006440 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2022-08-11
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
337810.00
Total Face Value Of Loan:
337810.00
Date:
2021-09-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
294566.00
Total Face Value Of Loan:
294566.00
Date:
2021-08-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
276536.00
Total Face Value Of Loan:
276536.00
Date:
2021-08-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
155677.00
Total Face Value Of Loan:
155677.00
Date:
2021-08-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
266788.00
Total Face Value Of Loan:
266788.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144465
Current Approval Amount:
144465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145933.4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State