Search icon

ADVANCED OPTOWAVE CORPORATION

Company Details

Name: ADVANCED OPTOWAVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2007 (18 years ago)
Entity Number: 3490812
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 105 COMAC ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL K BELFORD Agent 26 SAXON AVENUE, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
ADVANCED OPTOWAVE CORPORATION DOS Process Agent 105 COMAC ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
XIAOJIE ZHAO Chief Executive Officer 105 COMAC ST, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 105 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-03-21 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-08-22 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-04-23 2023-03-13 Address 26 SAXON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2012-12-20 2023-03-13 Address 105 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-12-20 2023-03-13 Address 105 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2007-03-16 2012-12-20 Address 938 PALM ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2007-03-16 2016-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230313002752 2023-03-13 BIENNIAL STATEMENT 2023-03-01
220504001090 2022-05-04 BIENNIAL STATEMENT 2021-03-01
160822000523 2016-08-22 CERTIFICATE OF AMENDMENT 2016-08-22
150423000206 2015-04-23 CERTIFICATE OF CHANGE 2015-04-23
130521002603 2013-05-21 BIENNIAL STATEMENT 2013-03-01
121220002112 2012-12-20 BIENNIAL STATEMENT 2011-03-01
070316000991 2007-03-16 CERTIFICATE OF INCORPORATION 2007-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6382757205 2020-04-28 0235 PPP 105 COMAC ST, RONKONKOMA, NY, 11779-6931
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 973000
Loan Approval Amount (current) 973000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6931
Project Congressional District NY-02
Number of Employees 62
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 980324.53
Forgiveness Paid Date 2021-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State