Search icon

CEDAR MANAGEMENT CORP.

Company Details

Name: CEDAR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1949 (76 years ago)
Entity Number: 62163
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 20 VESEY STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 VESEY STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
RICHARD RUBEL Chief Executive Officer 20 VESEY STREET, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1949-04-20 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1949-04-20 1996-04-05 Address 92 LIBERTY STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060725 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060393 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006293 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006321 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405007085 2013-04-05 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
133900.00
Total Face Value Of Loan:
133900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133900
Current Approval Amount:
133900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135097.66

Date of last update: 19 Mar 2025

Sources: New York Secretary of State