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 (31 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

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

Links between entities

Type:
Headquarter of
Company Number:
0992045
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
5520.00
Total Face Value Of Loan:
5520.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
5262.00
Total Face Value Of Loan:
5262.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5520
Current Approval Amount:
5520
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5563.13
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5262
Current Approval Amount:
5262
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5308.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State