Search icon

WAVECREST HFA, INC.

Company Details

Name: WAVECREST HFA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1998 (27 years ago)
Entity Number: 2265033
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-471-5500

Phone +1 718-916-7949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY J. EDELMAN Chief Executive Officer 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
JEFFREY EDELMAN DOS Process Agent 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-08 Address 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-10-06 Address 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-10-06 Address 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2000-05-31 2023-08-08 Address 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1998-06-02 2023-08-08 Address 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
1998-06-02 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231006000375 2023-10-05 CERTIFICATE OF AMENDMENT 2023-10-05
230808001664 2023-08-08 BIENNIAL STATEMENT 2022-06-01
180601006473 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170720006336 2017-07-20 BIENNIAL STATEMENT 2016-06-01
141223002000 2014-12-23 BIENNIAL STATEMENT 2014-06-01
100617003039 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080610003375 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060522002951 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040706002424 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020520002608 2002-05-20 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341819613 0215600 2016-10-05 242 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691
Inspection Type Referral
Scope Partial
Safety/Health Safety
Case Closed 2017-11-13

Related Activity

Type Referral
Activity Nr 1143012
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2854197302 2020-04-29 0202 PPP 242 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476059
Loan Approval Amount (current) 476059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 24
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481810.84
Forgiveness Paid Date 2021-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600538 Employee Retirement Income Security Act (ERISA) 2016-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-02
Termination Date 2017-07-17
Date Issue Joined 2016-08-08
Section 1001
Status Terminated

Parties

Name HEALTH & WELFARE FUND OF THE U
Role Plaintiff
Name WAVECREST HFA, INC.
Role Defendant
1904205 Fair Labor Standards Act 2019-07-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-22
Termination Date 2020-04-16
Date Issue Joined 2019-09-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name CONNOLLY
Role Plaintiff
Name WAVECREST HFA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State