Search icon

3RD WAVE METRICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3RD WAVE METRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2016 (9 years ago)
Entity Number: 5046497
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 4007 SAINT PAUL BOULEVARD, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT VOGLER DOS Process Agent 4007 SAINT PAUL BOULEVARD, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
SCOTT G. VOGLER Chief Executive Officer 4007 SAINT PAUL BOULEVARD, ROCHESTER, NY, United States, 14617

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SCOTT VOGLER
User ID:
P2163881
Trade Name:
3RD WAVE METRICS INC

Unique Entity ID

Unique Entity ID:
L71AWEK4T2W6
CAGE Code:
7SLM8
UEI Expiration Date:
2026-04-24

Business Information

Doing Business As:
3RD WAVE METRICS INC
Activation Date:
2025-04-28
Initial Registration Date:
2017-01-12

Commercial and government entity program

CAGE number:
7SLM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
SCOTT G. VOGLER
Corporate URL:
www.3rdwavemetrics.com

Form 5500 Series

Employer Identification Number (EIN):
814569113
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-01 2020-04-22 Address 4007 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060140 2020-04-22 BIENNIAL STATEMENT 2018-12-01
161201010519 2016-12-01 CERTIFICATE OF INCORPORATION 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
70900.00
Total Face Value Of Loan:
70900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$70,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,423.87
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $70,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State