Search icon

WOLVOL INC

Company Details

Name: WOLVOL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151977
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVE. #264, BROOKLYN, NY, United States, 11219
Principal Address: 4403 15TH AVE #264, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
shia strulovics cpa pc Agent 1681 44th street, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4403 15TH AVE. #264, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
WOLVOL INC Chief Executive Officer 4403 15TH AVE #264, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-11-14 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 4403 15TH AVE #264, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-11-14 Address 4403 15TH AVE. #264, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-10-10 2023-10-10 Address 4403 15TH AVE #264, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-11-14 Address 4403 15TH AVE #264, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-11-14 Address 1318 57 STREET, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2023-10-10 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-08-29 Address 4403 15TH AVE #264, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-10-10 Address 4403 15TH AVE #264, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231114003648 2023-11-14 CERTIFICATE OF CHANGE BY ENTITY 2023-11-14
231010000402 2023-10-10 BIENNIAL STATEMENT 2023-10-01
230829001184 2023-08-29 BIENNIAL STATEMENT 2021-10-01
171024006051 2017-10-24 BIENNIAL STATEMENT 2017-10-01
161208000079 2016-12-08 CERTIFICATE OF CHANGE 2016-12-08
151008006129 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131016006949 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111011000539 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6930827302 2020-04-30 0202 PPP 4403 15th ave Suite 264, Brooklyn, NY, 11219
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25436
Loan Approval Amount (current) 25436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25829.04
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State