Search icon

FIBERWAVE CORPORATION

Company Details

Name: FIBERWAVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857727
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58TH ST BLDG B-6E, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIBERWAVE CORPORATION 401(K) PLAN 2023 113233344 2025-02-04 FIBERWAVE CORPORATION 48
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG B SUITE 6E, BROOKLYN, NY, 112202524
FIBERWAVE CORPORATION 401(K) PLAN 2022 113233344 2023-04-26 FIBERWAVE CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG B SUITE 6E, BROOKLYN, NY, 112202524
FIBERWAVE CORPORATION 401(K) PLAN 2021 113233344 2022-05-19 FIBERWAVE CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG B SUITE 6E, BROOKLYN, NY, 112202524
FIBERWAVE CORPORATION 401(K) PLAN 2020 113233344 2021-10-10 FIBERWAVE CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG. B SUITE 6E, BROOKLYN, NY, 112202524
FIBERWAVE CORPORATION 401(K) PLAN 2019 113233344 2020-10-05 FIBERWAVE CORPORATION 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG. B SUITE 6E, BROOKLYN, NY, 112202524
FIBERWAVE CORPORATION 401(K) PLAN 2018 113233344 2019-07-10 FIBERWAVE CORPORATION 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG. B SUITE 6E, BROOKLYN, NY, 112202524
FIBERWAVE CORPORATION 401(K) PLAN 2017 113233344 2018-07-30 FIBERWAVE CORPORATION 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG. B SUITE 6E, BROOKLYN, NY, 112202524
FIBERWAVE CORPORATION 401(K) PLAN 2016 113233344 2017-10-06 FIBERWAVE CORPORATION 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG. B SUITE 6E, BROOKLYN, NY, 112202524
FIBERWAVE CORPORATION 401(K) PLAN 2015 113233344 2016-10-07 FIBERWAVE CORPORATION 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG. B SUITE 6E, BROOKLYN, NY, 112202524
FIBERWAVE CORPORATION 401(K) PLAN 2014 113233344 2015-09-30 FIBERWAVE CORPORATION 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 7188029011
Plan sponsor’s address 140 58TH STREET, BLDG. B SUITE 6E, BROOKLYN, NY, 112202524

Plan administrator’s name and address

Administrator’s EIN 113233344
Plan administrator’s name FIBERWAVE CORPORATION
Plan administrator’s address 140 58TH STREET, BLDG. B SUITE 6E, BROOKLYN, NY, 112202524
Administrator’s telephone number 7188029011

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing JOHN ROMEO

Chief Executive Officer

Name Role Address
JOHN V ROMEO Chief Executive Officer 140 58TH ST BLDG B-6E, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
FIBERWAVE CORPORATION DOS Process Agent 140 58TH ST BLDG B-6E, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2022-04-28 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-10-08 2020-10-05 Address 140 58TH ST BLDG B-6E, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2000-09-26 2008-10-08 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2000-09-26 2008-10-08 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1998-10-26 2000-09-26 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1998-10-26 2008-10-08 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1998-10-26 2000-09-26 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1996-10-16 1998-10-26 Address 60 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1996-10-16 1998-10-26 Address 60 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1996-10-16 1998-10-26 Address 60 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005061967 2020-10-05 BIENNIAL STATEMENT 2020-10-01
141015006450 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121016002304 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101008002492 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081008002751 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061006002654 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041119002111 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021002002994 2002-10-02 BIENNIAL STATEMENT 2002-10-01
000926002287 2000-09-26 BIENNIAL STATEMENT 2000-10-01
990310000360 1999-03-10 CERTIFICATE OF AMENDMENT 1999-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312480593 0215000 2008-07-23 140 58TH STREET BUILDING B UNIT 6E, BROOKLYN, NY, 11220
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-07-23
Emphasis N: AMPUTATE
Case Closed 2008-11-12

Related Activity

Type Complaint
Activity Nr 206903148
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B01
Issuance Date 2008-08-06
Abatement Due Date 2008-08-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2008-08-06
Abatement Due Date 2008-08-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2008-08-06
Abatement Due Date 2008-08-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-08-06
Abatement Due Date 2008-10-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2008-08-06
Abatement Due Date 2008-08-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-08-06
Abatement Due Date 2008-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-08-06
Abatement Due Date 2008-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-08-06
Abatement Due Date 2008-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5696437408 2020-05-12 0202 PPP 140 58th Street bldg b 6e, Brooklyn, NY, 11220
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315449
Loan Approval Amount (current) 315449
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 37
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806123 Other Contract Actions 2018-11-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 113000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-01
Termination Date 2019-05-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name HYESUNG CABLE & COMMUNICATION
Role Plaintiff
Name FIBERWAVE CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State