Search icon

WAVES SALON LLC

Company Details

Name: WAVES SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2015 (10 years ago)
Entity Number: 4833942
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 4 ELLIE LANE, SAINT JAMES, NY, United States, 11780

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAVES SALON LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 475333754 2021-07-09 WAVES SALON LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 6313354154
Plan sponsor’s address 5640 SUNRISE HIGHWAY, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing ALFRED A MATTERA
WAVES SALON LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 475333754 2020-04-10 WAVES SALON LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 6319873129
Plan sponsor’s address 5640 SUNRISE HIGHWAY, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing ALFRED MATTERA
WAVES SALON LLC 401 K PROFIT SHARING PLAN TRUST 2017 475333754 2018-07-31 WAVES SALON LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 6313354154
Plan sponsor’s address 5640 SUNRISE HIGHWAY, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ALFRED MATTERA
WAVES SALON LLC 401 K PROFIT SHARING PLAN TRUST 2017 475333754 2018-07-31 WAVES SALON LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 6313354154
Plan sponsor’s address 5640 SUNRISE HIGHWAY, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ALFRED MATTERA

DOS Process Agent

Name Role Address
MICHAEL ROONEY DOS Process Agent 4 ELLIE LANE, SAINT JAMES, NY, United States, 11780

Licenses

Number Type Date End date Address
AEAR-24-00001 Appearance Enhancement Area Renter License 2024-01-02 2028-01-02 263 East Ave, Lockport, NY, 14094-3825
AEAR-23-00878 Appearance Enhancement Area Renter License 2023-12-21 2027-12-21 263 East Ave, Lockport, NY, 14094-3825
AEAR-23-00831 Appearance Enhancement Area Renter License 2023-12-11 2027-12-11 263 East Ave, Lockport, NY, 14094-3825
AEB-23-01851 Appearance Enhancement Business License 2023-09-15 2027-09-15 263 East Ave, Lockport, NY, 14094-3825
AEB-20-02000 Appearance Enhancement Business License 2020-10-30 2024-10-30 5640 Sunrise Hwy Ste 10, Sayville, NY, 11782-1016

Filings

Filing Number Date Filed Type Effective Date
160301000405 2016-03-01 CERTIFICATE OF PUBLICATION 2016-03-01
151014000389 2015-10-14 ARTICLES OF ORGANIZATION 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729647209 2020-04-16 0235 PPP 5640 SUNRISE HWY, SAYVILLE, NY, 11782-0001
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) 112800
Loan Approval Amount (current) 112800
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 SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 23
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113874.73
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State