Search icon

TEKWAVE LLC

Headquarter

Company Details

Name: TEKWAVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2011 (14 years ago)
Entity Number: 4150363
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 2-6 E 2nd St, Suite 300, Jamestown, NY, United States, 14701

Links between entities

Type Company Name Company Number State
Headquarter of TEKWAVE LLC, FLORIDA M22000007479 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S65VMEXS64T3 2022-11-11 26 E 2ND ST STE 300, JAMESTOWN, NY, 14701, 5216, USA PO BOX 2200, JAMESTOWN, NY, 14701, USA

Business Information

Doing Business As MEDWAVE HEALTHCARE STAFFING
URL https://www.medwavehealthcarestaffing.com/
Division Name MEDWAVE HEALTHCARE STAFFING
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2021-10-21
Initial Registration Date 2021-10-08
Entity Start Date 2011-09-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN RASMUSSEN
Address PO BOX 2200, JAMESTOWN, NY, 14701, USA
Government Business
Title PRIMARY POC
Name JOHN RASMUSSEN
Address PO BOX 2200, JAMESTOWN, NY, 14701, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TEKWAVE LLC DOS Process Agent 2-6 E 2nd St, Suite 300, Jamestown, NY, United States, 14701

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
220510000467 2022-05-10 BIENNIAL STATEMENT 2021-10-01
111005000986 2011-10-05 ARTICLES OF ORGANIZATION 2011-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9954007007 2020-04-09 0296 PPP 20 Newland Ave., JAMESTOWN, NY, 14701-6825
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-6825
Project Congressional District NY-23
Number of Employees 15
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70507.08
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State