Search icon

ANDY WOLF NORTH AMERICA INC.

Company Details

Name: ANDY WOLF NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2018 (7 years ago)
Entity Number: 5441058
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 241 WEST 37TH STREET, SUITE 1107, NEW YORK, NJ, United States, 10018
Address: 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
ANDREAS SCHEUCHER Chief Executive Officer 241 WEST 37TH STREET, SUITE 1107, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 241 WEST 37TH STREET, SUITE 1107, NEW YORK, NJ, 10018, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 241 WEST 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 241 WEST 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 241 WEST 37TH STREET, SUITE 1107, NEW YORK, NJ, 10018, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-03-03 Address 241 WEST 37TH STREET, SUITE 1107, NEW YORK, NJ, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005443 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
250123000498 2025-01-23 AMENDMENT TO BIENNIAL STATEMENT 2025-01-23
241105000861 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221123001370 2022-11-23 BIENNIAL STATEMENT 2022-11-01
201109060276 2020-11-09 BIENNIAL STATEMENT 2020-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
54505.00
Total Face Value Of Loan:
54505.00
Date:
2020-05-02
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:
59076.00
Total Face Value Of Loan:
59076.00
Date:
2020-05-01
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59076
Current Approval Amount:
59076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59985.61
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54505
Current Approval Amount:
54505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54747.24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State