Search icon

WAVEFORM, INC.

Company Details

Name: WAVEFORM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1998 (27 years ago)
Entity Number: 2247128
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 360 FURMAN ST, APT 619, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR CALDERONE DOS Process Agent 360 FURMAN ST, APT 619, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
VICTOR CALDERONE Chief Executive Officer 360 FURMAN ST, APT 619, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2006-04-26 2010-05-06 Address 70 WASHINGTON ST PHL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-04-26 2010-05-06 Address 70 WASHINGTON ST PHL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-04-26 2010-05-06 Address 70 WASHINGTON ST PHL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-05-03 2006-04-26 Address 1 MAIN ST 10J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-05-03 2006-04-26 Address 1 MAIN ST 10J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-05-03 2006-04-26 Address 1 MAIN ST 10J, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1998-04-07 2004-05-03 Address 8726 24TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120524002125 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100506003039 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080407002142 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060426002062 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040503002741 2004-05-03 BIENNIAL STATEMENT 2004-04-01
980407000575 1998-04-07 CERTIFICATE OF INCORPORATION 1998-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046767706 2020-05-01 0202 PPP 128 PACIFIC ST, BROOKLYN, NY, 11201
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30625
Loan Approval Amount (current) 30625
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31004.32
Forgiveness Paid Date 2021-08-02
7446318508 2021-03-06 0202 PPS 128 Pacific St, Brooklyn, NY, 11201-5511
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30625
Loan Approval Amount (current) 30625
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 Brooklyn, KINGS, NY, 11201-5511
Project Congressional District NY-10
Number of Employees 2
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30858.43
Forgiveness Paid Date 2021-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State