Search icon

WOLF TALENT GROUP, INC.

Company Details

Name: WOLF TALENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4143636
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 165 WEST 46TH STREET, STE 1104, NEW YORK, NY, United States, 10036
Principal Address: 165 WEST 46TH STREET,, SUITE 1104, NY, NY, United States, 10036

Contact Details

Phone +1 212-840-6787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JBNSWX66XYN4 2022-06-13 165 W 46TH ST STE 910, NEW YORK, NY, 10036, 2517, USA 165 W 46TH ST STE 910, NEW YORK, NY, 10036, 2517, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-05-18
Initial Registration Date 2021-05-14
Entity Start Date 2012-01-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERESA WOLF
Role PRESIDENT
Address 165 W 46TH ST STE 910, NEW YORK, NY, 10036, 2517, USA
Government Business
Title PRIMARY POC
Name TERESA WOLF
Role PRESIDENT
Address 165 W 46TH ST STE 910, NEW YORK, NY, 10036, 2517, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
TERESA WOLF Chief Executive Officer 165 WEST 46TH STREET, SUITE 1104, NY, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 WEST 46TH STREET, STE 1104, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1417027-DCA Active Business 2012-01-04 2024-05-01

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 165 WEST 46TH STREET, SUITE 1104, NY, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-10-09 2023-09-20 Address 165 WEST 46TH STREET, SUITE 1104, NY, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-09-20 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-20 2023-09-20 Address 165 WEST 46TH STREET, STE 1104, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920003731 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210823001854 2021-08-23 BIENNIAL STATEMENT 2021-08-23
171110006283 2017-11-10 BIENNIAL STATEMENT 2017-09-01
131009006264 2013-10-09 BIENNIAL STATEMENT 2013-09-01
110920000014 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-24 No data 165 W 46TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 165 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 165 W 46TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437526 RENEWAL INVOICED 2022-04-12 500 Employment Agency Renewal Fee
3183833 RENEWAL INVOICED 2020-06-22 500 Employment Agency Renewal Fee
2782965 RENEWAL INVOICED 2018-04-30 500 Employment Agency Renewal Fee
2334129 RENEWAL INVOICED 2016-04-27 500 Employment Agency Renewal Fee
1673682 RENEWAL INVOICED 2014-05-06 500 Employment Agency Renewal Fee
1140507 LICENSE INVOICED 2012-01-09 625 Employment Agency Fee
1140508 CNV_TFEE INVOICED 2012-01-09 15.5600004196167 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7873508500 2021-03-08 0202 PPS 165 W 46th St Ste 910, New York, NY, 10036-2517
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55650
Loan Approval Amount (current) 55650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2517
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56023.54
Forgiveness Paid Date 2021-11-17
7807797305 2020-04-30 0202 PPP 165 West 46th Street suite 910, New York, NY, 10036
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60568
Loan Approval Amount (current) 60568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61497.26
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State