Search icon

SEIKOWAVE, INC.

Company Details

Name: SEIKOWAVE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2015 (9 years ago)
Organization Date: 01 Mar 2010 (15 years ago)
Authority Date: 11 Dec 2015 (9 years ago)
Last Annual Report: 06 Apr 2020 (5 years ago)
Organization Number: 0938928
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 100 Midland Ave, Suite 330, Lexington, KY 40508
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEIKOWAVE 401(K) PROFIT SHARING PLAN & TRUST 2017 272080932 2018-11-19 SEIKOWAVE 19
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 8592182926
Plan sponsor’s DBA name SEIKOWAVE INC
Plan sponsor’s address 100 MIDLAND AVE STE 330, LEXINGTON, KY, 405081943

Signature of

Role Plan administrator
Date 2018-11-19
Name of individual signing MATT BELLIS
Valid signature Filed with authorized/valid electronic signature
SEIKOWAVE 401(K) PROFIT SHARING PLAN & TRUST 2017 272080932 2018-12-05 SEIKOWAVE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 8592182926
Plan sponsor’s DBA name SEIKOWAVE INC
Plan sponsor’s address 100 MIDLAND AVE STE 330, LEXINGTON, KY, 405081943

Signature of

Role Plan administrator
Date 2018-12-05
Name of individual signing MATT BELLIS
Valid signature Filed with authorized/valid electronic signature
SEIKOWAVE 401(K) PROFIT SHARING PLAN & TRUST 2016 272080932 2018-12-05 SEIKOWAVE 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 8592182926
Plan sponsor’s DBA name SEIKOWAVE INC
Plan sponsor’s address 100 MIDLAND AVENUE, SUITE 330, LEXINGTON, KY, 405060001

Plan administrator’s name and address

Administrator’s EIN 272080932
Plan administrator’s name SEIKOWAVE
Plan administrator’s address 100 MIDLAND AVE STE 330, LEXINGTON, KY, 405081943
Administrator’s telephone number 2705356680

Signature of

Role Plan administrator
Date 2018-12-05
Name of individual signing MATT BELLIS
Valid signature Filed with authorized/valid electronic signature
SEIKOWAVE 401(K) PROFIT SHARING PLAN & TRUST 2016 272080932 2018-11-19 SEIKOWAVE 10
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 8592182926
Plan sponsor’s DBA name SEIKOWAVE INC
Plan sponsor’s address 100 MIDLAND AVENUE, SUITE 330, LEXINGTON, KY, 405060001

Plan administrator’s name and address

Administrator’s EIN 272080932
Plan administrator’s name SEIKOWAVE
Plan administrator’s address 100 MIDLAND AVE STE 330, LEXINGTON, KY, 405081943
Administrator’s telephone number 2705356680

Signature of

Role Plan administrator
Date 2018-11-19
Name of individual signing MATT BELLIS
Valid signature Filed with authorized/valid electronic signature
SEIKOWAVE 401 K PROFIT SHARING PLAN TRUST 2015 272080932 2016-05-19 SEIKOWAVE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 8592182926
Plan sponsor’s address A264 ASTECC BUILDING, 145 GRAH, LEXINGTON, KY, 40506

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing JEFF WALDAL
Valid signature Filed with authorized/valid electronic signature

Authorized Rep

Name Role
Jeff Waldal Authorized Rep

Officer

Name Role
Matthew Bellis Officer

Registered Agent

Name Role
Jeff Waldal Registered Agent
KY SECRETARY OF STATE Registered Agent

COO

Name Role
Jeff Waldal COO

Director

Name Role
Minoru Niimura Director
Bob Saunders Director
Robert Hirst Director
Matt Bellis Director
Rick Miller Director

President

Name Role
Matt Bellis President

Former Company Names

Name Action
Seikowave Incorporated Old Name

Assumed Names

Name Status Expiration Date
Seikowave Incorportated Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2021-04-14
Annual Report Amendment 2020-06-29
Annual Report Amendment 2020-06-29
Annual Report 2020-04-06
Annual Report 2019-04-26
Annual Report 2018-06-08
Annual Report Amendment 2017-06-19
Registered Agent name/address change 2017-05-04
Annual Report 2017-05-04
Amendment 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3057377702 2020-05-01 0457 PPP 100 MIDLAND AVE STE 330, LEXINGTON, KY, 40508
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214995
Loan Approval Amount (current) 214995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1000
Project Congressional District KY-06
Number of Employees 130
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218014.96
Forgiveness Paid Date 2021-10-04
2361928610 2021-03-15 0457 PPS 252 Clay Ave, Lexington, KY, 40502-1732
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196020
Loan Approval Amount (current) 196020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1732
Project Congressional District KY-06
Number of Employees 9
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198752.08
Forgiveness Paid Date 2022-08-11

Sources: Kentucky Secretary of State