Search icon

CEDAR DESIGN, INC.

Company Details

Name: CEDAR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1995 (30 years ago)
Entity Number: 1915130
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: PO BOX 545, WAINSCOTT, NY, United States, 11975
Principal Address: 20 ALANEON AVE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 545, WAINSCOTT, NY, United States, 11975

Chief Executive Officer

Name Role Address
THOMAS HAYNIA Chief Executive Officer PO BOX 545, WAINSCOTT, NY, United States, 11975

Form 5500 Series

Employer Identification Number (EIN):
113266142
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-11 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-25 2001-06-11 Address 62B SQUIRE TOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1997-04-25 2001-06-11 Address 62B SQUIRE TOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1997-04-25 2001-06-11 Address 62B SQUIRE TOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1995-04-20 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151007002023 2015-10-07 BIENNIAL STATEMENT 2015-04-01
110714002196 2011-07-14 BIENNIAL STATEMENT 2011-04-01
090402002635 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070522002618 2007-05-22 BIENNIAL STATEMENT 2007-04-01
050725002551 2005-07-25 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
281709.70
Total Face Value Of Loan:
281709.70

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-31
Type:
Referral
Address:
4 INDIAN HILLS ROAD, EAST HAMPTON, NY, 11937
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-31
Type:
Planned
Address:
21 EUCLID AVE, MONTAUK, NY, 11954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-30
Type:
Referral
Address:
62 SEASCAPE LANE, SAGAPONACK, NY, 11962
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-11-10
Type:
Referral
Address:
62 SEASCAPE LANE, SAGAPONACK, NY, 11962
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-14
Type:
FollowUp
Address:
121 COBB ISLE ROAD, WATER MILL, NY, 11976
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281709.7
Current Approval Amount:
281709.7
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
284573.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-04-11
Operation Classification:
Auth. For Hire
power Units:
21
Drivers:
31
Inspections:
4
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State