Search icon

AIRWAVE STRATEGIES INC.

Headquarter

Company Details

Name: AIRWAVE STRATEGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1995 (30 years ago)
Entity Number: 1948190
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 208 REGENT DR, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AIRWAVE STRATEGIES INC., CONNECTICUT 0532226 CONNECTICUT

Chief Executive Officer

Name Role Address
JAY RUSSO Chief Executive Officer 208 REGENT DR, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
JAY RUSSO DOS Process Agent 208 REGENT DR, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 208 REGENT DR, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-08-01 Address 208 REGENT DR, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
2023-05-11 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 208 REGENT DR, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-08-01 Address 208 REGENT DR, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2007-08-22 2023-05-11 Address 208 REGENT DR, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
2007-08-22 2023-05-11 Address 208 REGENT DR, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1999-08-27 2007-08-22 Address 100 WEST BROADWAY SUITE 7M, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801000467 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230511000474 2023-05-11 BIENNIAL STATEMENT 2021-08-01
130815002157 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810002595 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090729003011 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070822002826 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051024002481 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030807002800 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010731002720 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990827002393 1999-08-27 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196307704 2020-05-01 0235 PPP 208 REGENT DR, LIDO BEACH, NY, 11561
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIDO BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21073.58
Forgiveness Paid Date 2021-07-02
2999388406 2021-02-04 0235 PPS 208 Regent Dr, Lido Beach, NY, 11561-4926
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lido Beach, NASSAU, NY, 11561-4926
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.24
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State