Name: | WAVES & WHEELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1987 (37 years ago) |
Entity Number: | 1214408 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1440 PROSPECT AVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1440 PROSPECT AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
DEAN TYNER | Chief Executive Officer | 1440 PROSPECT AVE, EAST MEADOW, NY, United States, 15554 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 1998-05-18 | Address | 505 S MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 1998-05-18 | Address | 505 S MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1995-06-12 | 1998-05-18 | Address | 505 S MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1993-08-02 | 1995-06-12 | Address | 1440 PROSPECT AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 1995-06-12 | Address | 1440 PROSPECT AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1987-12-08 | 1995-06-12 | Address | 1440 PROSPECT AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219006132 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
120306002078 | 2012-03-06 | BIENNIAL STATEMENT | 2011-12-01 |
100210002539 | 2010-02-10 | BIENNIAL STATEMENT | 2009-12-01 |
080222002873 | 2008-02-22 | BIENNIAL STATEMENT | 2007-12-01 |
060117002659 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
040121002477 | 2004-01-21 | BIENNIAL STATEMENT | 2003-12-01 |
020109002392 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000229002048 | 2000-02-29 | BIENNIAL STATEMENT | 1999-12-01 |
980518002442 | 1998-05-18 | BIENNIAL STATEMENT | 1997-12-01 |
950612002429 | 1995-06-12 | BIENNIAL STATEMENT | 1993-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6783567306 | 2020-04-30 | 0235 | PPP | 1440 PROSPECT AVE, EAST MEADOW, NY, 11554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State