Search icon

CAPE ADVISORS, INC.

Company Details

Name: CAPE ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029686
ZIP code: 10013
County: New York
Place of Formation: New Jersey
Address: 375 GREENWICH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPE ADVISORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 223437262 2022-07-18 CAPE ADVISORS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 6464156194
Plan sponsor’s address 375 GREENWICH ST, FL 3, NEW YORK, NY, 100132376

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing MICHAEL WIRTH
CAPE ADVISORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 223437262 2021-04-02 CAPE ADVISORS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 6464156194
Plan sponsor’s address 375 GREENWICH ST, FL 3, NEW YORK, NY, 100132376

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing MICHAEL WIRTH
CAPE ADVISORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 223437262 2020-04-17 CAPE ADVISORS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 6464156194
Plan sponsor’s address 375 GREENWICH STREET, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing MICHAEL WIRTH
CAPE ADVISORS INC 401 K PROFIT SHARING PLAN TRUST 2018 223437262 2019-03-14 CAPE ADVISORS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2123431700
Plan sponsor’s address 483 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing MICHAEL WIRTH

Agent

Name Role Address
CRAIG WOOD Agent C/O PM & C, 71 WARREN STREET, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
CAPE ADVISORS, INC. DOS Process Agent 375 GREENWICH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CRAIG WOOD Chief Executive Officer 375 GREENWICH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-05-20 2020-05-04 Address 483 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-05-20 2020-05-04 Address 483 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-05-20 2020-05-04 Address 483 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-06-18 2008-05-20 Address 486 BROADWAY, STE 600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-05-14 2008-05-20 Address 486 BROADWAY, STE 600, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-05-14 2004-06-18 Address 251 BEACH DR, PO BOX 150, CAPE MAY, NJ, 08204, USA (Type of address: Chief Executive Officer)
2002-05-14 2008-05-20 Address 486 BROADWAY, STE 600, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-05-25 2002-05-14 Address 84 WILLIAMS STREET, SUITE 600, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2000-05-25 2002-05-14 Address 1409 BEACH DRIVE, CAP MAY, NJ, 08204, USA (Type of address: Chief Executive Officer)
1996-05-14 2002-05-14 Address 251 BEACH AVENUE, CAPE MAY, NJ, 08204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060581 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190327060003 2019-03-27 BIENNIAL STATEMENT 2018-05-01
140617006714 2014-06-17 BIENNIAL STATEMENT 2014-05-01
120628002109 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100722002809 2010-07-22 BIENNIAL STATEMENT 2010-05-01
080520002441 2008-05-20 BIENNIAL STATEMENT 2008-05-01
040618002658 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020514002641 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000525002475 2000-05-25 BIENNIAL STATEMENT 2000-05-01
960514000508 1996-05-14 APPLICATION OF AUTHORITY 1996-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506697110 2020-04-14 0202 PPP 375 GREENWICH ST 3RD FL, NEW YORK, NY, 10013-2376
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332500
Loan Approval Amount (current) 332500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-2376
Project Congressional District NY-10
Number of Employees 18
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335469.73
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State