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

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:
4RYM7
UEI Expiration Date:
2019-03-23

Business Information

Activation Date:
2018-04-03
Initial Registration Date:
2007-05-29

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
793642.50
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
973000.00
Total Face Value Of Loan:
973000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
973000
Current Approval Amount:
973000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
980324.53

Date of last update: 28 Mar 2025

Sources: New York Secretary of State