Search icon

CARDEL DEVELOPMENT LLC

Company Details

Name: CARDEL DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2005 (19 years ago)
Entity Number: 3287706
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 2411 MAIN ST, PO BOX 1975, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
CARDEL DEVELOPMENT LLC DOS Process Agent 2411 MAIN ST, PO BOX 1975, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2023-11-03 2024-12-05 Address 2411 MAIN ST, PO BOX 1975, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2012-03-09 2023-11-03 Address 2411 MAIN ST, PO BOX 1975, BRIDGEHAMPTON, NY, 11932, 1975, USA (Type of address: Service of Process)
2005-12-01 2012-03-09 Address 216 MIDDLE LINE HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002407 2024-12-05 BIENNIAL STATEMENT 2024-12-05
231103003624 2023-11-03 BIENNIAL STATEMENT 2021-12-01
191203060515 2019-12-03 BIENNIAL STATEMENT 2019-12-01
151201006273 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131223006025 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120309002486 2012-03-09 BIENNIAL STATEMENT 2011-12-01
051201000912 2005-12-01 ARTICLES OF ORGANIZATION 2005-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314685850 0214700 2010-10-28 121 COBB ISLE ROAD, WATER MILL, NY, 11976
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2010-10-28
Case Closed 2010-10-28

Related Activity

Type Inspection
Activity Nr 311140347
311140347 0214700 2010-02-17 121 COBB ISLE ROAD, WATER MILL, NY, 11976
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-02-17
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-01-19

Related Activity

Type Referral
Activity Nr 200158459
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-04-19
Abatement Due Date 2010-06-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2010-04-19
Abatement Due Date 2010-04-29
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2010-04-19
Abatement Due Date 2010-06-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2390457102 2020-04-10 0235 PPP 2411 Main Street, BRIDGEHAMPTON, NY, 11932-4054
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153400
Loan Approval Amount (current) 153400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-4054
Project Congressional District NY-01
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154929.74
Forgiveness Paid Date 2021-04-15
5125308505 2021-02-27 0235 PPS 2411 MAIN ST, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155420
Loan Approval Amount (current) 155420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932
Project Congressional District NY-01
Number of Employees 10
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157212.65
Forgiveness Paid Date 2022-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State