Search icon

NEW WAVE DESIGN & CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW WAVE DESIGN & CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2006 (19 years ago)
Entity Number: 3374468
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: ANTHONY O'DUIBHIR, 41-20 46TH STREET, SUNNYSIDE, NY, United States, 11104
Principal Address: 41-20 46TH ST STE 1A, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 646-431-6596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DIVER Chief Executive Officer 41-20 46TH ST STE 1A, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANTHONY O'DUIBHIR, 41-20 46TH STREET, SUNNYSIDE, NY, United States, 11104

Form 5500 Series

Employer Identification Number (EIN):
205078976
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1284319-DCA Inactive Business 2011-11-09 2017-02-28

History

Start date End date Type Value
2024-10-01 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111104000031 2011-11-04 ANNULMENT OF DISSOLUTION 2011-11-04
DP-2005557 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100913003031 2010-09-13 BIENNIAL STATEMENT 2010-06-01
080909002316 2008-09-09 BIENNIAL STATEMENT 2008-06-01
060612000320 2006-06-12 CERTIFICATE OF INCORPORATION 2006-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3428148 PROCESSING INVOICED 2022-03-18 25 License Processing Fee
3428149 DCA-SUS CREDITED 2022-03-18 100 Suspense Account
3260341 EXAMHIC INVOICED 2020-11-20 50 Home Improvement Contractor Exam Fee
3260343 BLUEDOT CREDITED 2020-11-20 100 Bluedot Fee
3260342 LICENSE CREDITED 2020-11-20 25 Home Improvement Contractor License Fee
3260340 TRUSTFUNDHIC INVOICED 2020-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260339 FINGERPRINT INVOICED 2020-11-20 75 Fingerprint Fee
1919824 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1919823 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1038329 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2025-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
134512.00
Total Face Value Of Loan:
134512.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-16
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:
122042.00
Total Face Value Of Loan:
122042.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-27
Type:
Planned
Address:
689 LORIMER STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$122,042
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,151.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,634
Utilities: $9,408
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
11
Initial Approval Amount:
$134,512
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,482.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $134,511

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State