Search icon

CEDAR POINT MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDAR POINT MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1991 (34 years ago)
Entity Number: 1511403
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 2 CLEARWATER LANE, WEST ISLIP, NY, United States, 11795
Principal Address: 2 CLEARWATER LN, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CLEARWATER LANE, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
LAWRENCE M BUONADONNA Chief Executive Officer 2 CLEARWATER LN, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2004-12-08 2009-02-09 Address 147 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2004-05-26 2004-12-08 Address 292 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-03-03 2005-04-04 Address 38 CEDAR PT DR, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-03-03 2005-04-04 Address 38 CEDAR PT DR, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-03-03 2004-05-26 Address 38 CEDAR PT DR, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305002429 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110405002353 2011-04-05 BIENNIAL STATEMENT 2011-02-01
090209002028 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070402002001 2007-04-02 BIENNIAL STATEMENT 2007-02-01
050404002994 2005-04-04 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
7957.00
Total Face Value Of Loan:
7957.00
Date:
2020-05-02
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:
7900.00
Total Face Value Of Loan:
7900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,957
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,006.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,954
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,973.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,468
Utilities: $432

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State