Search icon

CHESAPEAKE CAPITAL GROUP, INC.

Company Details

Name: CHESAPEAKE CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 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)
2000-02-03 2012-03-06 Address 515 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-01-24 2000-02-03 Address 598 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-01-24 2000-02-03 Address 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-12-15 2000-02-03 Address 235 WEST 76TH STREET, APARTMENT 4B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

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
071213002366 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060124002709 2006-01-24 BIENNIAL STATEMENT 2005-12-01
040116002892 2004-01-16 BIENNIAL STATEMENT 2003-12-01
011214002484 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000822000713 2000-08-22 CERTIFICATE OF AMENDMENT 2000-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8550817209 2020-04-28 0202 PPP 208 Hudson St, Cornwall on Hudson, NY, 12520-1510
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76448
Loan Approval Amount (current) 76448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1510
Project Congressional District NY-18
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 77140.28
Forgiveness Paid Date 2021-03-30
7778198309 2021-01-28 0202 PPS 208 Hudson St, Cornwall on Hudson, NY, 12520-1510
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79224
Loan Approval Amount (current) 79224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1510
Project Congressional District NY-18
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 79776.37
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408705 Other Contract Actions 2014-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-10-31
Termination Date 2015-03-06
Date Issue Joined 2014-11-07
Pretrial Conference Date 2014-12-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHESAPEAKE CAPITAL GROUP, INC.
Role Plaintiff
Name HID GLOBAL CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State