Search icon

THE CESAR GROUP, INC.

Company Details

Name: THE CESAR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1674909
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 354 CAYUGA ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CESAR GROUP, INC. DOS Process Agent 354 CAYUGA ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
BERNARD A. CESAR JR. Chief Executive Officer 354 CAYUGA ROAD, CHEEKTOWAGA, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
161426863
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 354 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2006-05-23 2023-11-29 Address 354 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2006-05-23 2023-11-29 Address 354 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2003-03-21 2006-05-23 Address 1829 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-09-17 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231129016521 2023-11-29 BIENNIAL STATEMENT 2022-10-01
141008006894 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121105002277 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101027002263 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080924002079 2008-09-24 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
185100.00
Total Face Value Of Loan:
185100.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185100
Current Approval Amount:
185100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186717.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State