Search icon

CAPE HORN STRATEGIES, INC.

Company Details

Name: CAPE HORN STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1998 (27 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 2220617
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2625 HEWLETT AVENUE, MERRICK, NY, United States, 11566
Principal Address: 2625 HEWLETT AVE., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2625 HEWLETT AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
BRIAN TURCHIN Chief Executive Officer 2625 HEWLETT AVE., MERRICK, NY, United States, 11566

History

Start date End date Type Value
2000-02-04 2024-06-11 Address 2625 HEWLETT AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-01-23 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-23 2024-06-11 Address 2625 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611004044 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
140226002197 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120127002384 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100108002645 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080107002502 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201002501 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040112002420 2004-01-12 BIENNIAL STATEMENT 2004-01-01
030321000059 2003-03-21 CERTIFICATE OF AMENDMENT 2003-03-21
011217002886 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000204002312 2000-02-04 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1259047402 2020-05-04 0235 PPP 2625 Hewlett Ave, Merrick, NY, 11566
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10151.34
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State