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

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

Form 5500 Series

Employer Identification Number (EIN):
223437262
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
332500.00
Total Face Value Of Loan:
332500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332500
Current Approval Amount:
332500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335469.73

Date of last update: 14 Mar 2025

Sources: New York Secretary of State