Search icon

CEDAR CAPITAL LLC

Company Details

Name: CEDAR CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4327165
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 418 SMITH AVENUE, ISLIP, NY, United States, 11751

Agent

Name Role Address
ANTHONY MARATTA Agent 418 SMITH AVENUE, ISLIP, NY, 11751

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 418 SMITH AVENUE, ISLIP, NY, United States, 11751

Filings

Filing Number Date Filed Type Effective Date
161212006085 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141218006005 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130212001156 2013-02-12 CERTIFICATE OF PUBLICATION 2013-02-12
121203000599 2012-12-03 ARTICLES OF ORGANIZATION 2012-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658017904 2020-06-18 0235 PPP 418 SMITH AVE, ISLIP, NY, 11751
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19690
Loan Approval Amount (current) 19690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19848.12
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State