Search icon

CEDAR KNOLLS INC.

Company Details

Name: CEDAR KNOLLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1992 (33 years ago)
Entity Number: 1656354
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 390 OSER AVE, HAUPPAUGE, NY, United States, 11788
Principal Address: 390 OSER AVE, HAUPPAGUE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD M KIPNES Chief Executive Officer 390 OSER AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 OSER AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1998-07-31 2002-08-14 Address 11 CEDAR DR, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1996-08-01 1998-07-31 Address 9 ASHFORD LANE, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1992-08-04 1996-08-01 Address P.O. B OX 11297, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100820002894 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080818003344 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060821002160 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040928002369 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020814002053 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000810002076 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980731002077 1998-07-31 BIENNIAL STATEMENT 1998-08-01
960801002103 1996-08-01 BIENNIAL STATEMENT 1996-08-01
920804000143 1992-08-04 CERTIFICATE OF INCORPORATION 1992-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8287758300 2021-01-29 0235 PPS 900 Marconi Ave, Ronkonkoma, NY, 11779-7212
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57067.5
Loan Approval Amount (current) 57067.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7212
Project Congressional District NY-02
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57846.12
Forgiveness Paid Date 2022-06-22
5848827004 2020-04-06 0235 PPP 900 Marconi Avenue, RONKONKOMA, NY, 11779-7212
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7212
Project Congressional District NY-02
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57592.17
Forgiveness Paid Date 2021-04-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State