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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | ADRIANA QUACINELLA |
Name | Role | Address |
---|---|---|
BARRY SAXE | Chief Executive Officer | 22 MARBLE HILL AVE, APT 3C, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 FLUORESCENT DR, SLATE HILL, NY, United States, 10973 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2045235 | 0213100 | 1985-03-21 | WHISPERING HILLS, CHESTER, NY, 10918 | |||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9986758402 | 2021-02-18 | 0202 | PPS | 33 Florescent Dr, Slate Hill, NY, 10973-4124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State