Search icon

BLUE WAVE RESTAURANT INC.

Company Details

Name: BLUE WAVE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2018 (7 years ago)
Entity Number: 5374888
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 344 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI YU Chief Executive Officer 344 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
BLUE WAVE RESTAURANT INC. DOS Process Agent 344 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142519 Alcohol sale 2023-05-23 2023-05-23 2025-04-30 344 HILLSIDE AVE, WILLISTON PARK, New York, 11596 Restaurant

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 344 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 174-38 GLADWIN AVE, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-22 2024-07-03 Address 174-38 GLADWIN AVE, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703004551 2024-07-03 BIENNIAL STATEMENT 2024-07-03
221014003132 2022-10-14 BIENNIAL STATEMENT 2022-07-01
200922060558 2020-09-22 BIENNIAL STATEMENT 2020-07-01
180712010595 2018-07-12 CERTIFICATE OF INCORPORATION 2018-07-12

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
67358.00
Total Face Value Of Loan:
67358.00
Date:
2020-07-27
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:
2020-04-30
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:
48113.32
Total Face Value Of Loan:
48113.32

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48113.32
Current Approval Amount:
48113.32
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
48547
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67358
Current Approval Amount:
67358
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
67837.81

Date of last update: 23 Mar 2025

Sources: New York Secretary of State