Search icon

CAPE HARBOR MANAGEMENT, LLC

Company Details

Name: CAPE HARBOR MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640514
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 50 Britt Avenue, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
C/O JOHN SKIPPER DOS Process Agent 50 Britt Avenue, BUFFALO, NY, United States, 14220

Licenses

Number Type Date Last renew date End date Address Description
0426-24-306950 Alcohol sale 2024-03-28 2024-03-28 2024-10-31 1111 FUHRMANN BLVD, BUFFALO, New York, 14203 Additional Bar-Seasonal
0340-23-338447 Alcohol sale 2023-09-19 2023-09-19 2025-09-30 1111 FUHRMANN BLVD, BUFFALO, New York, 14203 Restaurant
0423-23-338448 Alcohol sale 2023-09-19 2023-09-19 2025-09-30 1111 FUHRMANN BLVD, BUFFALO, New York, 14203 Additional Bar

History

Start date End date Type Value
2024-08-03 2024-09-03 Address 50 Britt Avenue, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2019-05-06 2024-08-03 Address 40B ELK TERMINAL, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2014-09-23 2019-05-06 Address 23 PINEGROVE PARK, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001727 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240803000394 2024-08-03 BIENNIAL STATEMENT 2024-08-03
200910060530 2020-09-10 BIENNIAL STATEMENT 2020-09-01
190506060483 2019-05-06 BIENNIAL STATEMENT 2018-09-01
150203000427 2015-02-03 CERTIFICATE OF PUBLICATION 2015-02-03
140923010116 2014-09-23 ARTICLES OF ORGANIZATION 2014-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6516648406 2021-02-10 0296 PPS 1111 Fuhrmann Blvd, Buffalo, NY, 14203-3133
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295508
Loan Approval Amount (current) 295508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-3133
Project Congressional District NY-26
Number of Employees 152
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296860.05
Forgiveness Paid Date 2021-08-04
5082587206 2020-04-27 0296 PPP PO Box 6, Buffalo, NY, 14220-0006
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164300
Loan Approval Amount (current) 164300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14220-0006
Project Congressional District NY-26
Number of Employees 152
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165623.4
Forgiveness Paid Date 2021-02-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State