Search icon

CEDAR LAKES ESTATE, LLC

Headquarter

Company Details

Name: CEDAR LAKES ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2009 (16 years ago)
Entity Number: 3864028
ZIP code: 12210
County: Orange
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type Company Name Company Number State
Headquarter of CEDAR LAKES ESTATE, LLC, FLORIDA M16000008349 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LP79W357KB53 2025-04-16 1 TEAM USA WAY, PORT JERVIS, NY, 12771, 3292, USA 96 TEAM USA WAY, PORT JERVIS, NY, 12771, USA

Business Information

Doing Business As CEDAR LAKES ESTATE
URL cedarlakesestate.com
Division Name CEDAR LAKES
Division Number CEDAR LAKE
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2021-03-26
Entity Start Date 2010-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER LIU
Address 1 TEAM USA WAY, PORT JERVIS, NY, 12771, USA
Government Business
Title PRIMARY POC
Name JENNIFER LIU
Address 1 TEAM USA WAY, PORT JERVIS, NY, 12771, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEDAR LAKES ESTATE, LLC 401K PROFIT SHARING PLAN AND TRUST 2023 271068410 2024-07-08 CEDAR LAKES ESTATE, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 2012868409
Plan sponsor’s address 96 TEAM USA WAY, PORT JERVIS, NY, 12771
CEDAR LAKES ESTATE, LLC 401K PROFIT SHARING PLAN AND TRUST 2022 271068410 2023-04-14 CEDAR LAKES ESTATE, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 2012868409
Plan sponsor’s address 96 TEAM USA WAY, PORT JERVIS, NY, 12771
CEDAR LAKES ESTATE, LLC 401K PROFIT SHARING PLAN AND TRUST 2021 271068410 2022-05-26 CEDAR LAKES ESTATE, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 2012868409
Plan sponsor’s address 96 TEAM USA WAY, PORT JERVIS, NY, 12771
CEDAR LAKES ESTATE, LLC 401K PROFIT SHARING PLAN AND TRUST 2020 271068410 2021-07-30 CEDAR LAKES ESTATE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 2012868409
Plan sponsor’s address 96 TEAM USA WAY, PORT JERVIS, NY, 12771
CEDAR LAKES ESTATE, LLC 401K PROFIT SHARING PLAN AND TRUST 2019 271068410 2020-07-13 CEDAR LAKES ESTATE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 2012868409
Plan sponsor’s address 96 TEAM USA WAY, PORT JERVIS, NY, 12771
CEDAR LAKES ESTATE, LLC 401K PROFIT SHARING PLAN AND TRUST 2018 271068410 2019-05-20 CEDAR LAKES ESTATE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 2012868409
Plan sponsor’s address 96 TEAM USA WAY, PORT JERVIS, NY, 12771

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2017-02-14 2023-10-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-02-14 2023-10-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2009-10-06 2017-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-10-06 2017-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025003531 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211001000605 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191017060251 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171023006291 2017-10-23 BIENNIAL STATEMENT 2017-10-01
170214000295 2017-02-14 CERTIFICATE OF CHANGE 2017-02-14
151005006293 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131001006090 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111107002156 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091006000299 2009-10-06 ARTICLES OF ORGANIZATION 2009-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8373068301 2021-01-29 0202 PPS 96 Team USA Way, Port Jervis, NY, 12771-3292
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 651255
Loan Approval Amount (current) 651255
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 Port Jervis, ORANGE, NY, 12771-3292
Project Congressional District NY-18
Number of Employees 50
NAICS code 721310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 658659.68
Forgiveness Paid Date 2022-03-31
6467907201 2020-04-28 0202 PPP 96 Team Usa Way, Port Jervis, NY, 12771
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348500
Loan Approval Amount (current) 424300
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 Port Jervis, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 35
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 429751.96
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State