Search icon

CEDAR PETROCHEMICALS, INC.

Company Details

Name: CEDAR PETROCHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483218
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 203 EAST 72ND STREET APT. #12E, NEW YORK, NY, United States, 10021
Principal Address: 203 EAST 72ND STREET, APT. #12E, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2018 134123363 2019-02-10 CEDAR PETROCHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211120
Sponsor’s telephone number 2122884320
Plan sponsor’s address 38 BARNUM AVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-02-10
Name of individual signing BILL SPARKE
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2017 134123363 2018-09-03 CEDAR PETROCHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211110
Sponsor’s telephone number 2122884320
Plan sponsor’s address 330 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-03
Name of individual signing BILL SPARKE
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2016 134123363 2017-01-27 CEDAR PETROCHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211110
Sponsor’s telephone number 2122884320
Plan sponsor’s address 330 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-01-27
Name of individual signing BILL SPARKE
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2015 134123363 2016-10-05 CEDAR PETROCHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211110
Sponsor’s telephone number 2122884320
Plan sponsor’s address 330 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing WILLIAM H. SPARKE III
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing WILLIAM H. SPARKE III
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2014 134123363 2015-06-05 CEDAR PETROCHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211110
Sponsor’s telephone number 2122884320
Plan sponsor’s address 330 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing WILLIAM H. SPARKE III
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing WILLIAM H. SPARKE III
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2013 134123363 2014-05-07 CEDAR PETROCHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211110
Sponsor’s telephone number 2122884320
Plan sponsor’s address 110 WALL STREET 7TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing WILLIAM H. SPARKE III
Role Employer/plan sponsor
Date 2014-05-07
Name of individual signing WILLIAM H. SPARKE III
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2012 134123363 2013-07-11 CEDAR PETROCHEMICALS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211110
Sponsor’s telephone number 2122884320
Plan sponsor’s address 110 WALL STREET 7TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing WILLIAM H. SPARKE III
Role Employer/plan sponsor
Date 2013-07-11
Name of individual signing WILLIAM H. SPARKE III
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2011 134123363 2012-08-27 CEDAR PETROCHEMICALS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211110
Sponsor’s telephone number 2122884320
Plan sponsor’s address 110 WALL STREET 7TH FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 134123363
Plan administrator’s name CEDAR PETROCHEMICALS, INC.
Plan administrator’s address 110 WALL STREET 7TH FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2122884320

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing WILLIAM H. SPARKE III
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2010 134123363 2011-08-19 CEDAR PETROCHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211110
Sponsor’s telephone number 2122884320
Plan sponsor’s address 110 WALL STREET 7TH FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 134123363
Plan administrator’s name CEDAR PETROCHEMICALS, INC.
Plan administrator’s address 110 WALL STREET 7TH FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2122884320

Signature of

Role Plan administrator
Date 2011-08-19
Name of individual signing DANIELLE HARFOUCHE
CEDAR PETROCHEMICALS, INC. 401(K) PLAN 2009 134123363 2010-10-14 CEDAR PETROCHEMICALS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-04-15
Business code 211110
Sponsor’s telephone number 2122884320
Plan sponsor’s address 110 WALL STREET 7TH FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 134123363
Plan administrator’s name CEDAR PETROCHEMICALS, INC.
Plan administrator’s address 110 WALL STREET 7TH FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2122884320

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing BILL SPARKE

Chief Executive Officer

Name Role Address
SALIM HARFOUCHE Chief Executive Officer 203 EAST 72ND STREET, APT. # 12E, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 EAST 72ND STREET APT. #12E, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 203 EAST 72ND STREET, APT. # 12E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-06-12 2025-03-13 Address 203 EAST 72ND STREET APT. #12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-01-27 2025-03-13 Address 203 EAST 72ND STREET, APT. # 12E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-01-27 2017-06-12 Address 203 EAST 72ND STREET, APT. #12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-07-17 2017-01-27 Address 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-07-17 2017-01-27 Address 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-17 2017-01-27 Address 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-03-23 2014-07-17 Address 110 WALL STREET 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-03-23 2014-07-17 Address 110 WALL STREET 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-03-25 2006-03-23 Address 110 WALL STREET 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250313000486 2025-03-13 BIENNIAL STATEMENT 2025-03-13
170612000046 2017-06-12 CERTIFICATE OF CHANGE 2017-06-12
170127006163 2017-01-27 BIENNIAL STATEMENT 2016-03-01
140717002183 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120418003204 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100401002866 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080313002228 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060323002923 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040325002240 2004-03-25 BIENNIAL STATEMENT 2004-03-01
030822000003 2003-08-22 CERTIFICATE OF CHANGE 2003-08-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0910559 Marine Contract Actions 2009-12-29 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 172000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-29
Termination Date 2011-01-19
Date Issue Joined 2010-05-28
Section 1333
Status Terminated

Parties

Name HANWHA CORPORATION
Role Plaintiff
Name CEDAR PETROCHEMICALS, INC.
Role Defendant
0603972 Other Contract Actions 2006-05-24 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-24
Termination Date 2013-10-23
Date Issue Joined 2008-05-30
Pretrial Conference Date 2012-01-13
Trial Begin Date 2013-09-30
Trial End Date 2013-10-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name CEDAR PETROCHEMICALS, INC.
Role Plaintiff
Name DONGBU HANNONG CHEMICAL,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State