Search icon

WAVECREST COMPUTING, INC.

Company Details

Entity Name: WAVECREST COMPUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1997 (28 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 May 2012 (13 years ago)
Document Number: P97000035513
FEI/EIN Number 59-3438985
Address: 1900 S Harbor City Blvd, Suite 340, MELBOURNE, FL 32901
Mail Address: 1900 S Harbor City Blvd, Suite 340, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Q7M7 Active Non-Manufacturer 2000-08-15 2023-04-21 2027-03-24 2023-04-21

Contact Information

POC DENNIS MCCABE
Phone +1 321-953-5351
Fax +1 321-953-5350
Address 904 E NEW HAVEN AVE, MELBOURNE, FL, 32901 5435, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MCCABE, DENNIS Agent 1900 S Harbor City Blvd, Suite 340, MELBOURNE, FL 32901

President

Name Role Address
MCCABE, DENNIS President 1900 S Harbor City Blvd, Suite 340 MELBOURNE, FL 32901

Director

Name Role Address
MCCABE, DENNIS Director 1900 S Harbor City Blvd, Suite 340 MELBOURNE, FL 32901
COELHO, RUDY Director 1900 S Harbor City Blvd, Suite 340 MELBOURNE, FL 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 1900 S Harbor City Blvd, Suite 340, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2024-02-23 1900 S Harbor City Blvd, Suite 340, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1900 S Harbor City Blvd, Suite 340, MELBOURNE, FL 32901 No data
RESTATED ARTICLES 2012-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-14 MCCABE, DENNIS No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD HQ042310F0114 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_HQ042310F0114_9700_GS35F0212L_4730
Awarding Agency Department of Defense
Link View Page

Description

Title CYFIN MAIN SUPPORT REPORTER PROFESSIONAL RENEWAL, 1 YEAR SUBSCRI
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, 329015441, UNITED STATES
DELIVERY ORDER AWARD W911SA10F0097 2010-08-03 2011-08-20 2011-08-20
Unique Award Key CONT_AWD_W911SA10F0097_9700_GS35F0212L_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4590.00
Current Award Amount 4590.00
Potential Award Amount 4590.00

Description

Title WAVECREST LICENSE RENEWAL
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, BREVARD, FLORIDA, 329015441, UNITED STATES
DO AWARD V659C00335 2009-11-27 2009-12-18 2009-12-18
Unique Award Key CONT_AWD_V659C00335_3600_GS35F0212L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IT SERVICES, INCLUDING TELECOMMUNICATION SERVICES
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D314: ADP ACQUISITION SUP SVCS

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, 329015441, UNITED STATES
DO AWARD HQ042309F0153 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_HQ042309F0153_9700_GS35F0212L_4730
Awarding Agency Department of Defense
Link View Page

Description

Title CYFIN REPORTER RENEWAL FOR FY10
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, 329015441, UNITED STATES
DO AWARD N6264909F0174 2009-06-19 2010-08-20 2010-08-20
Unique Award Key CONT_AWD_N6264909F0174_9700_GS35F0212L_4730
Awarding Agency Department of Defense
Link View Page

Description

Title RENEWAL SUBSCRIPTION LICENSE
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, 329015441, UNITED STATES
DO AWARD DJJ09F54OSS112013 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJJ09F54OSS112013_1501_GS35F0212L_4730
Awarding Agency Department of Justice
Link View Page

Description

Title 15X4526 - CYFIN REPORTER RENEWAL
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, 329015441, UNITED STATES
DO AWARD HQ042308F0122 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HQ042308F0122_9700_GS35F0212L_4730
Awarding Agency Department of Defense
Link View Page

Description

Title CYFIN MAINT SPT REPORT PRO, 1 YR SUBSCRIPT FOR 16, 000 USERS. P/
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, 329015441, UNITED STATES
DO AWARD N6264908F0217 2008-07-25 2009-08-20 2009-08-20
Unique Award Key CONT_AWD_N6264908F0217_9700_GS35F0212L_4730
Awarding Agency Department of Defense
Link View Page

Description

Title CYFIN REPORTER 20,001
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, 329015441, UNITED STATES
DELIVERY ORDER AWARD FA462108F0011 2008-06-27 2009-06-28 2009-06-28
Unique Award Key CONT_AWD_FA462108F0011_9700_GS35F0212L_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4972.50
Current Award Amount 4972.50
Potential Award Amount 4972.50

Description

Title CODE-CR-5000 CYFIN REPORTER 3,250 USERS- RENEWAL SUBSCRIPTION LICENSE-1 YEAR
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, BREVARD, FLORIDA, 329015441, UNITED STATES
DO AWARD DJJ08F54OSS127003 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJJ08F54OSS127003_1501_GS35F0212L_4730
Awarding Agency Department of Justice
Link View Page

Description

Title FUNDING 15X4526 - CYFIN REPORTER SW RENEWAL
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient WAVECREST COMPUTING, INC.
UEI TM4PDJ7ZU3B3
Legacy DUNS 007112613
Recipient Address 2006 VERNON PL, MELBOURNE, 329015441, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178698305 2021-01-16 0455 PPS 904 E New Haven Ave, Melbourne, FL, 32901-5435
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111465
Loan Approval Amount (current) 111465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-5435
Project Congressional District FL-08
Number of Employees 11
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112263.83
Forgiveness Paid Date 2021-10-06
3111067302 2020-04-29 0455 PPP 904 East New Haven Ave, Melbourne, FL, 32901
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120685
Loan Approval Amount (current) 120685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-1200
Project Congressional District FL-08
Number of Employees 11
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121335.48
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State