Search icon

AIRWAVES GLOBAL LOGISTICS LLC

Company Details

Name: AIRWAVES GLOBAL LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860361
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 100 N CENTRE AVE, STE 204, ROCKVILLE CTR, NY, United States, 11570

DOS Process Agent

Name Role Address
AIRWAVES GLOBAL LOGISTICS LLC DOS Process Agent 100 N CENTRE AVE, STE 204, ROCKVILLE CTR, NY, United States, 11570

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7KDZ3
UEI Expiration Date:
2017-02-23

Business Information

Activation Date:
2016-02-26
Initial Registration Date:
2016-02-24

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7KDZ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-24

Contact Information

POC:
GORDON KASTIN
Phone:
+1 718-977-3159

History

Start date End date Type Value
2013-05-29 2021-01-29 Address 160-51 ROCKAWAY BLVD, SUITE 207, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2006-02-28 2013-05-29 Address 161-15 ROCKAWAY BLVD, SUITE 204, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2003-01-23 2006-02-28 Address 145-18 156TH ST., JAMAICA, NY, 11434, 4277, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210129060300 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190128060324 2019-01-28 BIENNIAL STATEMENT 2019-01-01
150120006915 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130529002364 2013-05-29 BIENNIAL STATEMENT 2013-01-01
090106002121 2009-01-06 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60012.00
Total Face Value Of Loan:
60012.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48291.64
Total Face Value Of Loan:
48291.64

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48291.64
Current Approval Amount:
48291.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48588.04
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60012
Current Approval Amount:
60012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60327.3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State