Search icon

NEXT WAVE, INC.

Company Details

Name: NEXT WAVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1984 (41 years ago)
Entity Number: 933096
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 616 WASHINGTON CT., 9 THURLOW TERRACE, GUILDERLAND, NY, United States, 12084
Principal Address: 616 WASHINGTON CT., GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D. SHAW Chief Executive Officer 616 WASHINGTON CT., GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
JOHN F. QUEENAN, ESQ. DOS Process Agent 616 WASHINGTON CT., 9 THURLOW TERRACE, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2017-12-29 2020-07-02 Address RIVKIN RADLER ATTORNEYS AT LAW, 9 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2014-08-01 2017-12-29 Address ISEMAN, CUNNINGHAM, RIESTER &, 9 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2012-07-03 2017-12-29 Address 24 MADISON AVENUE EXT., ALBANY, NY, 12203, 5396, USA (Type of address: Principal Executive Office)
2010-07-27 2014-08-01 Address 428 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-07-31 2010-07-27 Address 428 SAND CREEK TOAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-07-27 2017-12-29 Address 24 MADISON AVE EXTENSION, ALBANY, NY, 12203, 5396, USA (Type of address: Chief Executive Officer)
1995-02-07 2006-07-31 Address 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-02-07 2012-07-03 Address 24 MADISON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1995-02-07 2000-07-27 Address 14 WILSON COURT, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
1984-07-26 1995-02-07 Address MUMFORD & KINGSLEY, 29 ELK STREET, ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060797 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007064 2018-07-03 BIENNIAL STATEMENT 2018-07-01
171229006102 2017-12-29 BIENNIAL STATEMENT 2016-07-01
140801006829 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120703006042 2012-07-03 BIENNIAL STATEMENT 2012-07-01
100727002661 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080707003075 2008-07-07 BIENNIAL STATEMENT 2008-07-01
060731002473 2006-07-31 BIENNIAL STATEMENT 2006-07-01
040730002898 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020709002184 2002-07-09 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005538201 2020-07-31 0248 PPP 616 Washington Ct., GUILDERLAND, NY, 12084-9541
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GUILDERLAND, ALBANY, NY, 12084-9541
Project Congressional District NY-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20874.08
Forgiveness Paid Date 2020-12-15
2832188501 2021-02-22 0248 PPS 616 Washington Ct, Guilderland, NY, 12084-9541
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland, ALBANY, NY, 12084-9541
Project Congressional District NY-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.96
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State