Search icon

CEDAR LAKE ELECTRIC, INC.

Company Details

Name: CEDAR LAKE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1995 (29 years ago)
Entity Number: 1984594
ZIP code: 13491
County: Herkimer
Place of Formation: New York
Address: 943 US HIGHWAY 20, WEST WINFIELD, NY, United States, 13491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J HAMMOND Chief Executive Officer 943 US HIGHWAY 20, WEST WINFIELD, NY, United States, 13491

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 943 US HIGHWAY 20, WEST WINFIELD, NY, United States, 13491

Form 5500 Series

Employer Identification Number (EIN):
161492676
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-11 2001-12-05 Address 1089 US HIGHWAY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office)
2000-01-11 2001-12-05 Address 1089 US HIGHWAY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2000-01-11 2001-12-05 Address 1089 US HIGHWAY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)
1998-01-07 2000-01-11 Address 1089 US HWY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
1998-01-07 2000-01-11 Address 1089 US HWY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002435 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111229002436 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091209002537 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071221002056 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060127002451 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44500
Current Approval Amount:
44500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44758.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 822-5719
Add Date:
2016-01-27
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State