Search icon

GARY CEDER & ASSOCIATES, INC.

Company Details

Name: GARY CEDER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2009 (15 years ago)
Entity Number: 3893023
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 535 DEAN ST, 215, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GARY CEDAR Chief Executive Officer 535 DEAN ST, 215, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 DEAN ST, 215, BROOKLYN, NY, United States, 11217

Agent

Name Role Address
GARY CEDER Agent 88 LEONARD STREET APT 1706, NEW YORK, NY, 10013

History

Start date End date Type Value
2012-10-03 2014-01-16 Address 535 DEAN STREET, #215, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-01-05 2014-01-16 Address 111 WORTH ST STE 17-F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-01-05 2014-01-16 Address 111 WORTH ST STE 17-F, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-01-05 2012-10-03 Address GARY CEDER, 111 WORTH ST STE 17-F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-04-27 2012-01-05 Address 111 WORTH STREET, APT. 17-F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-12-28 2010-04-27 Address 88 LEONARD STREET APT 1706, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002123 2014-01-16 BIENNIAL STATEMENT 2013-12-01
121003000091 2012-10-03 CERTIFICATE OF CHANGE 2012-10-03
120105003379 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100427000607 2010-04-27 CERTIFICATE OF CHANGE (BY AGENT) 2010-04-27
091228000625 2009-12-28 CERTIFICATE OF INCORPORATION 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3353458300 2021-01-22 0202 PPS 497 Saint Marks Ave Apt 5C, Brooklyn, NY, 11238-5792
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5792
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29299.67
Forgiveness Paid Date 2022-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State