Search icon

THE WAVECREST MANAGEMENT TEAM LTD.

Company Details

Name: THE WAVECREST MANAGEMENT TEAM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1984 (41 years ago)
Entity Number: 904936
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 87-14 116TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-463-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK J CAMERATA Chief Executive Officer 87-14 116TH STREET, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-14 116TH STREET, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
112695032
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
100
Sponsors Telephone Number:

Licenses

Number Type End date
30AL0752881 ASSOCIATE BROKER 2024-10-21
31CA0892026 CORPORATE BROKER 2025-04-14
10311209947 CORPORATE BROKER 2025-04-24

History

Start date End date Type Value
2025-05-08 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311001455 2025-03-11 BIENNIAL STATEMENT 2025-03-11
211103002893 2021-11-03 BIENNIAL STATEMENT 2021-11-03
180330006099 2018-03-30 BIENNIAL STATEMENT 2018-03-01
161212006204 2016-12-12 BIENNIAL STATEMENT 2016-03-01
140509002065 2014-05-09 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
903837.00
Total Face Value Of Loan:
903837.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
903837
Current Approval Amount:
903837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
914088.74

Date of last update: 17 Mar 2025

Sources: New York Secretary of State