Search icon

CEDRIC CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDRIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1966 (59 years ago)
Entity Number: 198754
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 2022 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 2022 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL D'ARPINO Chief Executive Officer 2022 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2022 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2010-07-21 2019-01-09 Address 25 CAPRI DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2004-05-19 2010-07-21 Address 33 CARY RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1998-05-15 2004-05-19 Address 2022 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1992-12-10 1998-05-15 Address 2022 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1981-12-09 1996-07-08 Address 2022 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109002050 2019-01-09 BIENNIAL STATEMENT 2018-05-01
120629002293 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100721002323 2010-07-21 BIENNIAL STATEMENT 2010-05-01
080523002761 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060516003361 2006-05-16 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
363967.00
Total Face Value Of Loan:
363967.00
Date:
2020-04-28
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:
363967.00
Total Face Value Of Loan:
363967.00
Date:
2018-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-06
Type:
Planned
Address:
280 SENATOR STREET, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-07-06
Type:
Planned
Address:
280 SENATOR STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-17
Type:
Prog Related
Address:
300 VETERANS ROAD EAST, STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-29
Type:
Unprog Rel
Address:
41-17 MAIN STREET, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-04-24
Type:
Prog Related
Address:
41-17 MAIN STREET, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$363,967
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$363,967
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$369,261.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $339,099
Utilities: $1,630
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $6815
Debt Interest: $6,423
Jobs Reported:
20
Initial Approval Amount:
$363,967
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$363,967
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$366,888.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $363,963
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 354-8239
Add Date:
2008-10-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State