Search icon

NEW WAVE ENERGY CORP

Branch

Company Details

Name: NEW WAVE ENERGY CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2010 (15 years ago)
Date of dissolution: 13 Jan 2023
Branch of: NEW WAVE ENERGY CORP, Florida (Company Number P09000088200)
Entity Number: 3920196
ZIP code: 14202
County: Erie
Place of Formation: Florida
Address: 410 Main St, BUFFALO, NY, United States, 14202
Principal Address: 410 Main St, BUFFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 Main St, BUFFALO, NY, United States, 14202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN LUDTKA Chief Executive Officer 410 MAIN ST, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
611607145
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-13 2023-01-13 Address 434 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2016-07-29 2023-01-13 Address 434 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-04-26 2023-01-13 Address 434 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2010-03-05 2016-07-29 Address 3250 NE 28TH ST. SUITE 48, FORT LAUDERDALE, FL, 33308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003615 2023-01-13 CERTIFICATE OF TERMINATION 2023-01-13
220713000198 2022-07-13 BIENNIAL STATEMENT 2022-03-01
160729000246 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29
160426002011 2016-04-26 BIENNIAL STATEMENT 2016-03-01
100305000195 2010-03-05 APPLICATION OF AUTHORITY 2010-03-05

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330000
Current Approval Amount:
330000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333923.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State