Search icon

WAVE 5 COMMUNICATIONS LLC

Company Details

Name: WAVE 5 COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2006 (19 years ago)
Entity Number: 3428638
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-12-20 2024-12-23 Address 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-10-06 2024-12-20 Address 122 EAST 42ND STREET, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2006-10-25 2008-10-06 Address 535 FIFTH AVENUE, 21ST FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002531 2024-12-20 CERTIFICATE OF CHANGE BY ENTITY 2024-12-20
241220003339 2024-12-20 BIENNIAL STATEMENT 2024-12-20
121023002171 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101015002178 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081006002096 2008-10-06 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
27240.00
Total Face Value Of Loan:
27240.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27240
Current Approval Amount:
27240
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27584.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State