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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
62200.00
Total Face Value Of Loan:
62200.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62200
Current Approval Amount:
62200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62730.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State