Search icon

THE LAKEY WOLFF COMPANY INCORPORATED

Company Details

Name: THE LAKEY WOLFF COMPANY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5485711
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 7 PETER COOPER ROAD, APT. 2F, NEW YORK, NY, United States, 10010
Principal Address: 7 PETER COOPER ROAD #2F, NEW YORK, NY, United States, 10010

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
EP1XEVAKV4E8 2024-05-17 7 PETER COOPER RD APT 2F, NEW YORK, NY, 10010, 6606, USA 7 PETER COOPER ROAD, APT 2F, NEW YORK, NY, 10010, USA

Business Information

Division Name THE LAKEY WOLFF COMPANY INCORPORATED
Division Number THE LAKEY
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-19
Initial Registration Date 2021-05-10
Entity Start Date 2019-01-31
Fiscal Year End Close Date Dec 19

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAKEY S WOLFF
Role OWNER
Address 7 PETER COOPER ROAD 2F, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name LAKEY S WOLFF
Address 7 PETER COOPER ROAD, APT 2F, NEW YORK, NY, 10010, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LAKEY WOLFF Chief Executive Officer 7 PETER COOPER ROAD #2F, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LAKEY WOLFF DOS Process Agent 7 PETER COOPER ROAD, APT. 2F, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 7 PETER COOPER ROAD #2F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-01-29 2025-01-06 Address 7 PETER COOPER ROAD #2F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-01-29 2025-01-06 Address 7 PETER COOPER ROAD, APT. 2F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-01-31 2021-01-29 Address 7 PETER COOPER ROAD, APT. 2F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-01-31 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106000828 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230111000447 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210129060202 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190131000121 2019-01-31 CERTIFICATE OF INCORPORATION 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147237310 2020-05-01 0202 PPP 7 PETER COOPER RD APT 2F, NEW YORK, NY, 10010-6606
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34895
Loan Approval Amount (current) 34895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-6606
Project Congressional District NY-12
Number of Employees 4
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25102.34
Forgiveness Paid Date 2021-03-02
5508858503 2021-02-27 0202 PPS 7 Peter Cooper Rd Apt 2F, New York, NY, 10010-6606
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) 24895
Loan Approval Amount (current) 24895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-6606
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25017.09
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State