Search icon

SKYWAVE COMMUNICATIONS, INC.

Headquarter

Company Details

Name: SKYWAVE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2269060
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SKYWAVE COMMUNICATIONS, INC., FLORIDA F16000001539 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HTZHW7B5KRY1 2023-01-12 51 GOODWAY DR S, ROCHESTER, NY, 14623, 3018, USA 51 GOODWAY DR S, ROCHESTER, NY, 14623, 3018, USA

Business Information

URL SKYWAVE.ORG
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-12-14
Initial Registration Date 2018-07-25
Entity Start Date 1998-06-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 515111, 517911, 517919, 541519, 811213
Product and Service Codes 5810, R426, Z1BG

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH PATTERSON
Address 51 GOODWAY DR S, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name FANNY DILETTERA
Address 51 GOODWAY DR S, ROCHESTER, NY, 14623, USA
Government Business
Title PRIMARY POC
Name ELIZABETH PATTERSON
Address 51 GOODWAY DR S, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name FANNY DILETTERA
Address 51 GOODWAY DR S, ROCHESTER, NY, 14623, USA
Past Performance
Title ALTERNATE POC
Name FANNY DILETTERA
Address 51 GOODWAY DR S, ROCHESTER, NY, 14623, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYWAVE COMMUNICATIONS 401(K) PLAN 2023 161561156 2024-07-31 SKYWAVE COMMUNICATIONS INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5854848400
Plan sponsor’s address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TERRY HULLETT
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing TERRY HULLETT
SKYWAVE COMMUNICATIONS 401(K) PLAN 2022 161561156 2023-05-02 SKYWAVE COMMUNICATIONS INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5854848400
Plan sponsor’s address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing ELIZABETH G. PATTERSON
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing ELIZABETH G. PATTERSON
SKYWAVE COMMUNICATIONS 401(K) PLAN 2021 161561156 2022-06-07 SKYWAVE COMMUNICATIONS INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5854848400
Plan sponsor’s address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing ELIZABETH PATTERSON
Role Employer/plan sponsor
Date 2022-06-06
Name of individual signing ELIZABETH PATTERSON
SKYWAVE COMMUNICATIONS 401(K) PLAN 2020 161561156 2021-09-02 SKYWAVE COMMUNICATIONS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5854848400
Plan sponsor’s address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing ELIZABETH PATTERSON
Role Employer/plan sponsor
Date 2021-09-02
Name of individual signing ELIZABETH PATTERSON
SKYWAVE COMMUNICATIONS 401(K) PLAN 2019 161561156 2020-07-27 SKYWAVE COMMUNICATIONS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5854848400
Plan sponsor’s address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing ELIZABETH PATTERSON
Role Employer/plan sponsor
Date 2020-07-24
Name of individual signing ELIZABETH PATTERSON
SKYWAVE COMMUNICATIONS 401(K) PLAN 2018 161561156 2019-06-21 SKYWAVE COMMUNICATIONS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5854848400
Plan sponsor’s address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing ELIZABETH PATTERSON
Role Employer/plan sponsor
Date 2019-06-20
Name of individual signing ELIZABETH PATTERSON
SKYWAVE COMMUNICATIONS 401(K) PLAN 2017 161561156 2018-05-16 SKYWAVE COMMUNICATIONS INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5854848400
Plan sponsor’s address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing ELIZABETH PATTERSON
Role Employer/plan sponsor
Date 2018-05-16
Name of individual signing ELIZABETH PATTERSON

Chief Executive Officer

Name Role Address
ELIZABETH G PATTERSON Chief Executive Officer 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
ELIZABETH PATTERSON DOS Process Agent 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2024-06-04 Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2023-04-07 2023-04-07 Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-06-04 Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2021-08-06 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-04 2023-04-07 Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2018-06-04 2023-04-07 Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-10-31 2018-06-04 Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2016-10-31 2018-06-04 Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240604002431 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230407001612 2023-04-07 BIENNIAL STATEMENT 2022-06-01
200605060494 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180604006815 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161031006097 2016-10-31 BIENNIAL STATEMENT 2016-06-01
120612006133 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100624002749 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080618002122 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060523003314 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040625002711 2004-06-25 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1428147203 2020-04-15 0219 PPP 51 Goodway Drive South, Rochester, NY, 14623
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279300
Loan Approval Amount (current) 279300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 24
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 280899.28
Forgiveness Paid Date 2020-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2448973 Interstate 2025-01-31 17756 2022 2 2 Private(Property)
Legal Name SKYWAVE COMMUNICATIONS INC
DBA Name SKYWAVE
Physical Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, US
Mailing Address 51 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, US
Phone (585) 484-8400
Fax (585) 491-6981
E-mail ELLISON1@SKYWAVE.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.79
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection CD00007117
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2024-02-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 45822NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0W4HT9MED81758
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-12
Code of the violation 3922LV
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Lane Restriction violation
The description of the violation group Misc Violations
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State