Search icon

BLUEWAVE COMMUNICATIONS INC

Headquarter

Company Details

Name: BLUEWAVE COMMUNICATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5261428
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 4568 Becker Rd, Brewerton, NY, United States, 13029

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SHEA DOS Process Agent 4568 Becker Rd, Brewerton, NY, United States, 13029

Chief Executive Officer

Name Role Address
MICHAEL SHEA Chief Executive Officer 4568 BECKER RD, BREWERTON, NY, United States, 13029

Links between entities

Type:
Headquarter of
Company Number:
2757470
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 801 KIMRY MOOR, FAYETTEVILLE, NY, 13066, 1836, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-28 2024-03-28 Address 4568 BECKER RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-24 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240328003103 2024-03-28 BIENNIAL STATEMENT 2024-03-28
230309000179 2022-09-19 CERTIFICATE OF CHANGE BY ENTITY 2022-09-19
210113060284 2021-01-13 BIENNIAL STATEMENT 2020-01-01
180105010075 2018-01-05 CERTIFICATE OF INCORPORATION 2018-01-08

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
210000.00
Total Face Value Of Loan:
210000.00
Date:
2021-01-28
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:
126822.00
Total Face Value Of Loan:
126822.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2019-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101024.66
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126822
Current Approval Amount:
126822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127735.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-02-10
Operation Classification:
Private(Property)
power Units:
6
Drivers:
16
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State