Search icon

CEDAR KNOLL LOG HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDAR KNOLL LOG HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1979 (46 years ago)
Entity Number: 592380
ZIP code: 13682
County: Clinton
Place of Formation: New York
Address: 14860 Shangraw Road, Rodman, NY, United States, 13682
Principal Address: 1486 MILITARY TPKE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD L MARX Chief Executive Officer 1486 MILITARY TPKE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14860 Shangraw Road, Rodman, NY, United States, 13682

Unique Entity ID

Unique Entity ID:
FT3HF9M19HC8
UEI Expiration Date:
2022-12-05

Business Information

Division Name:
CEDAR KNOLL LOG HOMES
Activation Date:
2021-11-08
Initial Registration Date:
2021-11-04

History

Start date End date Type Value
2024-02-29 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-28 2024-02-28 Address 1486 MILITARY TPKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-28 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-14 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240228003383 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220510000325 2022-05-10 BIENNIAL STATEMENT 2021-11-01
131205002525 2013-12-05 BIENNIAL STATEMENT 2013-11-01
950308000191 1995-03-08 CERTIFICATE OF AMENDMENT 1995-03-08
A620225-4 1979-11-09 CERTIFICATE OF INCORPORATION 1979-11-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
58500.00
Total Face Value Of Loan:
58500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
58200.00
Total Face Value Of Loan:
58200.00
Date:
2020-04-08
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:
58200.00
Total Face Value Of Loan:
58200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-19
Type:
Planned
Address:
1486 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-15
Type:
Planned
Address:
1486 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$58,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$58,595.79
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $58,200
Jobs Reported:
7
Initial Approval Amount:
$58,500
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$58,834.97
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $58,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State