Search icon

CEDO SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2017 (8 years ago)
Entity Number: 5234094
ZIP code: 11377
County: Queens
Place of Formation: New York
Activity Description: Cedo Services does exterior restoration, roofing, waterproofing, and concrete work.
Address: 72-20 48th avenue, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 877-387-8974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-20 48th avenue, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ISABEL BAEZ Chief Executive Officer 72-20 48TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-01-26 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-16 Address 72-20 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-16 Address 2821 N JERUSALEM ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-01-16 Address 72-20 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116003204 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220623000030 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
210821000070 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
210729003032 2021-07-27 CERTIFICATE OF CHANGE BY ENTITY 2021-07-27
210726001744 2021-07-26 AMENDMENT TO BIENNIAL STATEMENT 2021-07-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
431282.00
Total Face Value Of Loan:
431282.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17900.00
Total Face Value Of Loan:
17900.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118750.00
Total Face Value Of Loan:
118750.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118750
Current Approval Amount:
118750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120178.3
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431282
Current Approval Amount:
431282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
436032.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State