Search icon

HOWLING INC.

Company Details

Name: HOWLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353767
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 99 RIVINGTON STREET, NEW YORK, NY, United States, 10002
Principal Address: 99 Rivington Street, new york, NY, United States, 10002

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
SFVDQSJPAQB4 2022-03-12 99 RIVINGTON ST, NEW YORK, NY, 10002, 2201, USA 99 RIVINGTON ST, NEW YORK, NY, 10002, 2201, USA

Business Information

Doing Business As WOLFNIGHT
URL www.wolfnightsusa.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-12
Entity Start Date 2013-02-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ITAI AFEK
Address 99 RIVINGTON STREET, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name ITAI AFEK
Address 99 RIVINGTON STREET, NEW YORK, NY, 10002, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ITAI AFEK Chief Executive Officer 99 RIVINGTON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 99 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-01-31 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-31 2024-10-01 Address 99 RIVINGTON STREET, NEW YORK, NY, 10002, 2201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039832 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221220002384 2022-12-20 BIENNIAL STATEMENT 2021-01-01
130131000480 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-03 No data 99 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 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
3595196 OL VIO INVOICED 2023-02-08 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-03 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622097706 2020-05-01 0202 PPP 99 RIVINGTON ST, NEW YORK, NY, 10002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 140
NAICS code -
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70626.93
Forgiveness Paid Date 2021-03-29
4737208800 2021-04-16 0202 PPS 99 Rivington St, New York, NY, 10002-2201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97884
Loan Approval Amount (current) 97884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2201
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98334.32
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State