Search icon

CAPE COD FISH CORP.

Company Details

Name: CAPE COD FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2009 (16 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 3807449
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 96-02 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 9602 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-02 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
HYUN SOOK SUH Chief Executive Officer 9602 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Licenses

Number Type Address
639174 Retail grocery store 96-02 ROOSEVELT AVE, CORONA, NY, 11368

History

Start date End date Type Value
2011-07-14 2023-09-19 Address 9602 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2009-05-06 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-06 2023-09-19 Address 96-02 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919003957 2023-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-19
201117060235 2020-11-17 BIENNIAL STATEMENT 2019-05-01
130812002430 2013-08-12 BIENNIAL STATEMENT 2013-05-01
110714002083 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090506001011 2009-05-06 CERTIFICATE OF INCORPORATION 2009-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-28 No data 9602 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-21 No data 9602 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-30 No data 9602 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2755693 SCALE-01 INVOICED 2018-03-06 60 SCALE TO 33 LBS
2564227 SCALE-01 INVOICED 2017-02-28 60 SCALE TO 33 LBS
2230568 SCALE-01 INVOICED 2015-12-09 60 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6800127709 2020-05-01 0202 PPP 9602 ROOSEVELT AVE, CORONA, NY, 11368
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62730.43
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State