Search icon

CEDAR CONSTRUCTION & RENOVATION CORP.

Company Details

Name: CEDAR CONSTRUCTION & RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896577
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 516-433-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZIVYAK KLEIN & LISS, ESQS. DOS Process Agent 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0765122-DCA Active Business 2007-07-31 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
950222000239 1995-02-22 CERTIFICATE OF INCORPORATION 1995-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566808 TRUSTFUNDHIC INVOICED 2022-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3566809 RENEWAL INVOICED 2022-12-14 100 Home Improvement Contractor License Renewal Fee
3290855 TRUSTFUNDHIC INVOICED 2021-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290856 RENEWAL INVOICED 2021-02-02 100 Home Improvement Contractor License Renewal Fee
2920050 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920051 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2486230 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486229 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878668 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1878667 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25074.00
Total Face Value Of Loan:
25074.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25074
Current Approval Amount:
25074
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25319.17
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23695.83

Date of last update: 14 Mar 2025

Sources: New York Secretary of State