Search icon

WOLF GRUNBERG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WOLF GRUNBERG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1976 (49 years ago)
Entity Number: 410691
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-819-0897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IRVING GRUNBERG Chief Executive Officer 36 WEST 47TH ST, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132877416
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0838663-DCA Active Business 2003-06-09 2025-07-31

History

Start date End date Type Value
1995-07-12 2004-10-15 Address 36 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-07-12 2004-10-15 Address 36 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-07-12 2004-10-15 Address 36 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1976-09-23 1995-07-12 Address 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120910006675 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100915002139 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080909002097 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060912002391 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041015002453 2004-10-15 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646734 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3340625 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3060062 RENEWAL INVOICED 2019-07-10 340 Secondhand Dealer General License Renewal Fee
2649060 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2232912 LL VIO INVOICED 2015-12-14 500 LL - License Violation
2105210 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1327692 RENEWAL INVOICED 2013-06-14 340 Secondhand Dealer General License Renewal Fee
1327693 RENEWAL INVOICED 2011-07-06 340 Secondhand Dealer General License Renewal Fee
318034 CNV_SI INVOICED 2010-03-30 20 SI - Certificate of Inspection fee (scales)
1327694 RENEWAL INVOICED 2009-06-04 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-02 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2015-12-02 Pleaded BUSINESS ACCEPTED PROOF OF IDENTITY THAT IS NOT ACCEPTABLE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-06
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:
53732.00
Total Face Value Of Loan:
53732.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
50800.00
Total Face Value Of Loan:
50800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$53,732
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,732
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,356.17
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $53,732
Jobs Reported:
3
Initial Approval Amount:
$50,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,398.47
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $50,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State