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 (6 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, NJ, 10018, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-03-03 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
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 2025-03-03 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, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-01-23 Address 1500 Broadway, Suite 1902, New York, NY, 10036, USA (Type of address: Service of Process)
2024-11-05 2024-11-05 Address 241 WEST 37TH STREET, SUITE 1107, NEW YORK, NJ, 10018, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 241 WEST 37TH STREET, SUITE 1107, NEW YORK, NY, 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
181109000291 2018-11-09 APPLICATION OF AUTHORITY 2018-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9206377301 2020-05-01 0202 PPP 241 West 37th Street Suite 1107, New York, NY, 10018
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) 59076
Loan Approval Amount (current) 59076
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 N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59985.61
Forgiveness Paid Date 2021-11-16
4686658500 2021-02-26 0202 PPS 241 W 37th St Rm 1107, New York, NY, 10018-6783
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54505
Loan Approval Amount (current) 54505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-6783
Project Congressional District NY-12
Number of Employees 3
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54747.24
Forgiveness Paid Date 2021-08-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State