Search icon

WAVES & WHEELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1440 PROSPECT AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
DEAN TYNER Chief Executive Officer 1440 PROSPECT AVE, EAST MEADOW, NY, United States, 15554

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18725
Loan Approval Amount (current) 18725
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18985.61
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State