Search icon

WOLF CONSTRUCTION CORPORATION 2018

Company claim

Is this your business?

Get access!

Company Details

Name: WOLF CONSTRUCTION CORPORATION 2018
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2018 (7 years ago)
Entity Number: 5441703
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 56 WEST 45TH STREET, SUITE 1602, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLF CONSTRUCTION CORPORATION DOS Process Agent 56 WEST 45TH STREET, SUITE 1602, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GREGORY WOLF Chief Executive Officer 56 WEST 45TH STREET, SUITE 1602, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
832458628
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042025189A64 2025-07-08 2025-08-06 REPAIR SIDEWALK WEST 156 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE
M042025189A65 2025-07-08 2025-08-06 REPAIR SIDEWALK WEST 155 STREET, MANHATTAN, FROM STREET WEST 155 STREET PEDESTRIAN UNP TO STREET RIVERSIDE DRIVE

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 56 WEST 45TH STREET, SUITE 1602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2025-01-06 Address 56 WEST 45TH STREET, SUITE 1602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2025-01-06 Address 56 WEST 45TH STREET, SUITE 1602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002139 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240904001694 2024-09-04 BIENNIAL STATEMENT 2024-09-04
181113010175 2018-11-13 CERTIFICATE OF INCORPORATION 2018-11-13

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
149485.00
Total Face Value Of Loan:
149485.00
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:
129207.00
Total Face Value Of Loan:
129207.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$129,207
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,895.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,935
Rent: $11,400
Healthcare: $8872
Jobs Reported:
11
Initial Approval Amount:
$149,485
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,112.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $149,483
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State