Search icon

WOLFSON LLC

Date of last update: 02 Jun 2025. Data updated weekly.

Company Details

Entity Name: WOLFSON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2017
Business ALEI: 1255011
Annual report due: 31 Mar 2026
Business address: 304 W MAIN ST SUITE 2 #104, AVON, CT, 06001, United States
Mailing address: 304 W MAIN ST SUITE 2 #104, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rwolf21@att.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD G WOLFSON Agent 304 W MAIN ST SUITE 2 #104, AVON, CT, 06001, United States 304 W MAIN ST SUITE 2 #104, AVON, CT, 06001, United States +1 860-490-9060 rwolf21@att.net 21 August Rd, Simsbury, CT, 06070-2824, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD G WOLFSON Officer 304 W MAIN ST SUITE 2 #104, AVON, CT, 06001, United States +1 860-490-9060 rwolf21@att.net 21 August Rd, Simsbury, CT, 06070-2824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084674 2025-03-24 - Annual Report Annual Report -
BF-0012113541 2024-03-16 - Annual Report Annual Report -
BF-0011346262 2023-03-13 - Annual Report Annual Report -
BF-0010303096 2022-03-12 - Annual Report Annual Report 2022
0007185019 2021-02-23 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
12252.00
Total Face Value Of Loan:
12252.00
Date:
2020-05-03
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:
12255.00
Total Face Value Of Loan:
12255.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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:
12255
Current Approval Amount:
12255
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12350.02
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12252
Current Approval Amount:
12252
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12327.19
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information