Search icon

CEDAR ELECTRICAL CONTRACTORS, INC.

Company Details

Name: CEDAR ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1975 (50 years ago)
Entity Number: 375602
ZIP code: 10973
County: Ulster
Place of Formation: New York
Address: 33 FLUORESCENT DR, SLATE HILL, NY, United States, 10973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEDAR ELECTRICAL CONTRACTORS INC 401(K) PLAN 2021 141569747 2022-06-01 CEDAR ELECTRICAL CONTRACTORS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 6468042037
Plan sponsor’s address 33 FLORESCENT DR, SLATE HILL, NY, 10973

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing ADRIANA QUACINELLA

Chief Executive Officer

Name Role Address
BARRY SAXE Chief Executive Officer 22 MARBLE HILL AVE, APT 3C, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 FLUORESCENT DR, SLATE HILL, NY, United States, 10973

History

Start date End date Type Value
2024-07-10 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 22 MARBLE HILL AVE, APT 4B, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 22 MARBLE HILL AVE, APT 3C, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2022-09-01 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-01 2023-04-05 Address 22 MARBLE HILL AVE, APT 4B, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-07-14 2019-07-01 Address 33 FLUORESCENT DR., SLATE HILL, NY, 10973, 0033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230405002924 2023-04-05 BIENNIAL STATEMENT 2021-07-01
190701060121 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150701006026 2015-07-01 BIENNIAL STATEMENT 2015-07-01
20140520084 2014-05-20 ASSUMED NAME LLC INITIAL FILING 2014-05-20
130925006138 2013-09-25 BIENNIAL STATEMENT 2013-07-01
090727002050 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070815003114 2007-08-15 BIENNIAL STATEMENT 2007-07-01
050822002281 2005-08-22 BIENNIAL STATEMENT 2005-07-01
030916002155 2003-09-16 BIENNIAL STATEMENT 2003-07-01
010703002090 2001-07-03 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2045235 0213100 1985-03-21 WHISPERING HILLS, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-01
Case Closed 1985-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5882197706 2020-05-01 0202 PPP 64 FULTON ST RM 602, NEW YORK, NY, 10038-2753
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612450
Loan Approval Amount (current) 612450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10038-2753
Project Congressional District NY-10
Number of Employees 41
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 616125.18
Forgiveness Paid Date 2021-02-16
9986758402 2021-02-18 0202 PPS 33 Florescent Dr, Slate Hill, NY, 10973-4124
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612450
Loan Approval Amount (current) 612450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Slate Hill, ORANGE, NY, 10973-4124
Project Congressional District NY-18
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615856.23
Forgiveness Paid Date 2021-09-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State