Search icon

HAMMERHEAD NAVIGATION INC.

Company Details

Name: HAMMERHEAD NAVIGATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2014 (11 years ago)
Date of dissolution: 08 Feb 2024
Entity Number: 4517972
ZIP code: 60607
County: New York
Place of Formation: Delaware
Address: 1000 W FULTON MARKET, 4TH FLOOR, Chicago, IL, United States, 60607
Principal Address: HAMMERHEAD NAVIGATION INC, 19 MORRIS AVENUE BUILDING 128, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 1000 W FULTON MARKET, 4TH FLOOR, Chicago, IL, United States, 60607

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PIETER MORGAN Chief Executive Officer HAMMERHEAD NAVIGATION INC, 19 MORRIS AVENUE BUILDING 128, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-02-09 2024-02-09 Address HAMMERHEAD NAVIGATION INC, 19 MORRIS AVENUE BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-09 Address HAMMERHEAD NAVIGATION INC, 19 MORRIS AVENUE BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address HAMMERHEAD NAVIGATION INC, 19 MORRIS AVENUE BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-09 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-01-02 2024-02-09 Address 1000 W FULTON MARKET, 4TH FLOOR, Chicago, IL, 60607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001291 2024-02-08 CERTIFICATE OF TERMINATION 2024-02-08
240102001360 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230311000496 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
230307003759 2023-03-07 BIENNIAL STATEMENT 2022-01-01
210427060163 2021-04-27 BIENNIAL STATEMENT 2020-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
477206.20
Total Face Value Of Loan:
477206.20
Date:
2020-04-28
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:
277945.00
Total Face Value Of Loan:
277945.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277945
Current Approval Amount:
277945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280917.47
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
477206.2
Current Approval Amount:
477206.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
478863.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State