Search icon

WAVELENGTH FLEET COMMUNICATIONS INC.

Company Details

Name: WAVELENGTH FLEET COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102993
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1 CLAREMONT AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CLAREMONT AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
CRAIG HOCHSTRASSER Chief Executive Officer 1 CLAREMONT AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1999-03-16 2001-01-31 Address 30 SAMUEL'S PATH, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1999-03-16 2001-01-31 Address 30 SAMUEL'S PATH, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1999-03-16 2001-01-31 Address 30 SAMUEL'S PATH, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1997-01-15 1999-03-16 Address 30 SAMUELS PATH, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050613002765 2005-06-13 BIENNIAL STATEMENT 2005-01-01
030311002210 2003-03-11 BIENNIAL STATEMENT 2003-01-01
010131002818 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990316002405 1999-03-16 BIENNIAL STATEMENT 1999-01-01
970115000729 1997-01-15 CERTIFICATE OF INCORPORATION 1997-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7848657403 2020-05-17 0235 PPP 1 CLAREMONT AVE UNIT B, HOLBROOK, NY, 11741-2028
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-2028
Project Congressional District NY-01
Number of Employees 1
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5643.42
Forgiveness Paid Date 2021-02-25
6721568503 2021-03-04 0235 PPS 1 Claremont Ave, Holbrook, NY, 11741-2028
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2028
Project Congressional District NY-01
Number of Employees 1
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5630.68
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State