Search icon

CHESAPEAKE CAPITAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESAPEAKE CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (32 years ago)
Entity Number: 1780040
ZIP code: 12520
County: New York
Place of Formation: New York
Address: P.O. BOX 368, CORNALL-ON-HUDSON, NY, United States, 12520
Principal Address: P.O. BOX 368, CORWALL-ON HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS LAND DOS Process Agent P.O. BOX 368, CORNALL-ON-HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address
DOUGLAS LAND Chief Executive Officer P.O. BOX 368, CORNVALL-0N-HUDOSN, NY, United States, 12520

History

Start date End date Type Value
2012-03-06 2015-12-01 Address 208 HUDSON STREET, CORNALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)
2012-03-06 2015-12-01 Address 208 HUDSON STREET, CORWALL-ON HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)
2012-03-06 2015-12-01 Address 208 HUDSON STREET, CORNVALL-0N-HUDOSN, NY, 12520, USA (Type of address: Chief Executive Officer)
2000-02-03 2012-03-06 Address 515 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-02-03 2012-03-06 Address 515 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171215006161 2017-12-15 BIENNIAL STATEMENT 2017-12-01
151201006249 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140929006065 2014-09-29 BIENNIAL STATEMENT 2013-12-01
120306002304 2012-03-06 BIENNIAL STATEMENT 2011-12-01
100330002716 2010-03-30 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
79224.00
Total Face Value Of Loan:
79224.00
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:
76448.00
Total Face Value Of Loan:
76448.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76448
Current Approval Amount:
76448
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
77140.28
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79224
Current Approval Amount:
79224
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
79776.37

Court Cases

Court Case Summary

Filing Date:
2014-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHESAPEAKE CAPITAL GROUP, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State