-
Home Page
›
-
Counties
›
-
Monroe
›
-
14617
›
-
3RD WAVE METRICS, INC.
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
Contact Person:
SCOTT VOGLER
Trade Name:
3RD WAVE METRICS INC
Unique Entity ID
Unique Entity ID:
L71AWEK4T2W6
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 Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24
Contact Information
Corporate URL:
www.3rdwavemetrics.com
Form 5500 Series
Employer Identification Number (EIN):
814569113
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
70900.00
Total Face Value Of Loan:
70900.00
Paycheck Protection Program
Initial Approval Amount:
$70,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,900
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$71,423.87
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $70,900
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State