Search icon

NEON WAVE, LLC

Company Details

Name: NEON WAVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2017 (8 years ago)
Entity Number: 5132019
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 205 ST. PAUL STREET, SUITE #200, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
NEON WAVE, LLC DOS Process Agent 205 ST. PAUL STREET, SUITE #200, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2017-05-05 2021-05-18 Address 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518060372 2021-05-18 BIENNIAL STATEMENT 2021-05-01
201221060258 2020-12-21 BIENNIAL STATEMENT 2019-05-01
170726000509 2017-07-26 CERTIFICATE OF PUBLICATION 2017-07-26
170505000229 2017-05-05 ARTICLES OF ORGANIZATION 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8536517108 2020-04-15 0219 PPP 205 Saint Paul Street Suite #200, Rochester, NY, 14604
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95815
Loan Approval Amount (current) 95815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96376.76
Forgiveness Paid Date 2020-11-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State