Search icon

WOLF CAPITAL GROUP LLC

Company Details

Name: WOLF CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 2017 (7 years ago)
Date of dissolution: 07 Jan 2019
Entity Number: 5248651
ZIP code: 10018
County: Monroe
Place of Formation: New York
Address: 57 W. 38TH STREET, THIRD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O RBM CPA'S DOS Process Agent 57 W. 38TH STREET, THIRD FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
190107000448 2019-01-07 ARTICLES OF DISSOLUTION 2019-01-07
180503000374 2018-05-03 CERTIFICATE OF PUBLICATION 2018-05-03
171211010601 2017-12-11 ARTICLES OF ORGANIZATION 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936757907 2020-06-12 0202 PPP 1202 Avenue U STE 1149, Brooklyn, NY, 11229-4107
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76180
Loan Approval Amount (current) 76180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59301
Servicing Lender Name The Exchange Bank
Servicing Lender Address 300 W Rogers Blvd, SKIATOOK, OK, 74070-1037
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11229-4107
Project Congressional District NY-08
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59301
Originating Lender Name The Exchange Bank
Originating Lender Address SKIATOOK, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77056.07
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State