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 1000 W FULTON MARKET, 4TH FLOOR, Chicago, IL, 60607, USA (Type of address: Service of Process)
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 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)
2023-03-11 2024-01-02 Address HAMMERHEAD NAVIGATION INC, 19 MORRIS AVENUE BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-01-02 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-11 2024-01-02 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-03-11 2023-03-11 Address HAMMERHEAD NAVIGATION INC, 19 MORRIS AVENUE BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-11 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
190103060885 2019-01-03 BIENNIAL STATEMENT 2018-01-01
140123000509 2014-01-23 APPLICATION OF AUTHORITY 2014-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5719657201 2020-04-27 0202 PPP R/GA Venture Studio, 450 W 33rd Street, 12th Floor, New York, NY, 10001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277945
Loan Approval Amount (current) 277945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280917.47
Forgiveness Paid Date 2021-05-25
2952968406 2021-02-04 0202 PPS 450 W 33rd St Fl 12, New York, NY, 10001-2610
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477206.2
Loan Approval Amount (current) 477206.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2610
Project Congressional District NY-12
Number of Employees 30
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 478863.17
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State