Search icon

CEDAR POINT MOTORS INC.

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)
1991-02-25 1993-03-03 Address 56 GLADSTONE AVENUE, 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
041208000904 2004-12-08 CERTIFICATE OF CHANGE 2004-12-08
040526000561 2004-05-26 CERTIFICATE OF CHANGE 2004-05-26
030130002180 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010214002312 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990209002696 1999-02-09 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7993508505 2021-03-08 0235 PPS 2 Clearwater Ln, West Islip, NY, 11795-5036
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7957
Loan Approval Amount (current) 7957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-5036
Project Congressional District NY-02
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8006.17
Forgiveness Paid Date 2021-10-25
2838727709 2020-05-01 0235 PPP 2 CLEARWATER LN, WEST ISLIP, NY, 11795
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7973.12
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State