Search icon

CEDAR SWAMP CONSTRUCTION CORP.

Headquarter

Company Details

Name: CEDAR SWAMP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1994 (30 years ago)
Entity Number: 1854507
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: CEDAR SWAMP CONSTRUCTION CORP, 2160 TITUS PATH, SYOSSET, NY, United States, 11791
Principal Address: 2160 TITUS PATH, MUTTONTOWN, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CEDAR SWAMP CONSTRUCTION CORP., CONNECTICUT 0992045 CONNECTICUT

DOS Process Agent

Name Role Address
ANTHONY COSTA DOS Process Agent CEDAR SWAMP CONSTRUCTION CORP, 2160 TITUS PATH, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ANTHONY COSTA Chief Executive Officer 2160 TITUS PATH, MUTTONTOWN, NY, United States, 11791

History

Start date End date Type Value
1998-10-13 2020-09-03 Address 2160 TITUS PATH, MUTTOWNTOWN, NY, 11791, 9667, USA (Type of address: Service of Process)
1996-09-27 1998-10-13 Address 2160 TITUS PATH, MUTTONTOWN, NY, 11732, USA (Type of address: Chief Executive Officer)
1996-09-27 1998-10-13 Address 2160 TITUS PATH, MUTTONTOWN, NY, 11732, USA (Type of address: Principal Executive Office)
1996-09-27 1998-10-13 Address 2160 TITUS PATH, MUTTONTOWN, NY, 11732, USA (Type of address: Service of Process)
1994-09-23 1996-09-27 Address 1981 CEDAR SWAMP ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061240 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180907006518 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160907006861 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140910006133 2014-09-10 BIENNIAL STATEMENT 2014-09-01
120911006614 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100921002904 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080821002621 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060821002814 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041008002147 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020821002399 2002-08-21 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976738300 2021-01-30 0235 PPS 2160 Titus Path, Syosset, NY, 11791-9667
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5520
Loan Approval Amount (current) 5520
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 Syosset, NASSAU, NY, 11791-9667
Project Congressional District NY-03
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5563.13
Forgiveness Paid Date 2021-11-17
5494227308 2020-04-30 0235 PPP 2160 TITUS PATH, MUTTONTOWN, NY, 11791
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5262
Loan Approval Amount (current) 5262
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 MUTTONTOWN, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5308.55
Forgiveness Paid Date 2021-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State