Search icon

CEDAR KNOLL LOG HOMES, INC.

Company Details

Name: CEDAR KNOLL LOG HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1979 (45 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FT3HF9M19HC8 2022-12-05 1486 MILITARY TPKE, PLATTSBURGH, NY, 12901, 7454, USA 1486 MILITARY TPKE, PLATTSBURGH, NY, 12901, 7454, USA

Business Information

URL www.cedarknollloghomes.com
Division Name CEDAR KNOLL LOG HOMES
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2021-11-08
Initial Registration Date 2021-11-04
Entity Start Date 1979-12-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD MARX
Address 35 HILL DRIVE, PLATTSBURGH, NY, 12901, USA
Government Business
Title PRIMARY POC
Name RONALD MARX
Address 35 HILL DRIVE, PLATTSBURGH, NY, 12901, USA
Past Performance Information not Available

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

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
2013-12-05 2024-02-28 Address 1486 MILITARY TPKE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2013-12-05 2024-02-28 Address 1486 MILITARY TPKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1979-11-09 2013-12-05 Address MILITARY TPKE. RD., PLATTSBURGH, NY, USA (Type of address: Service of Process)
1979-11-09 2024-02-14 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307537944 0213100 2005-01-19 1486 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-19
Emphasis L: FALL
Case Closed 2005-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2005-02-02
Abatement Due Date 2005-03-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-02-02
Abatement Due Date 2005-03-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260020 B03
Issuance Date 2005-02-02
Abatement Due Date 2005-02-07
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-02-02
Abatement Due Date 2005-03-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2005-02-02
Abatement Due Date 2005-02-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-02-02
Abatement Due Date 2005-03-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2005-02-02
Abatement Due Date 2005-03-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-02-02
Abatement Due Date 2005-03-09
Current Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2005-02-02
Abatement Due Date 2005-02-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-02-02
Abatement Due Date 2005-03-09
Current Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-02-02
Abatement Due Date 2005-03-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2005-02-02
Abatement Due Date 2005-02-14
Nr Instances 1
Nr Exposed 1
Gravity 01
302007265 0213100 1998-10-15 1486 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-10-15
Emphasis L: WOOD
Case Closed 1998-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8231367001 2020-04-08 0248 PPP 1486 Military Turnpike, Plattsburgh, NY, 12901-7454
Loan Status Date 2023-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58200
Loan Approval Amount (current) 58200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-7454
Project Congressional District NY-21
Number of Employees 7
NAICS code 321991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58595.79
Forgiveness Paid Date 2021-02-16
1274138301 2021-01-16 0248 PPS 1486 Military Tpke, Plattsburgh, NY, 12901-7454
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-7454
Project Congressional District NY-21
Number of Employees 7
NAICS code 321991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58834.97
Forgiveness Paid Date 2021-08-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State