Search icon

SCHEPP FAMILY FUNERAL HOMES, INC.

Company Details

Name: SCHEPP FAMILY FUNERAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1985 (39 years ago)
Entity Number: 1044058
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7191 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7191 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
THOMAS R. SCHEPP Chief Executive Officer 7191 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2010-12-20 2010-12-23 Name SCHEPP FAMILY FUNERAL HOME, INC.
2000-01-07 2012-01-12 Address 7191 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1993-01-12 2000-01-07 Address 7191 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1993-01-12 2012-01-12 Address 7191 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1986-07-09 2010-12-20 Name EATON-TUBBS-SCHEPP FUNERAL HOME, INC.
1986-07-09 1993-01-12 Address 130 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1985-12-17 1986-07-09 Address 130 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1985-12-17 1986-07-09 Name EATON-TUBBS FUNERAL HOME, INC.

Filings

Filing Number Date Filed Type Effective Date
120112002685 2012-01-12 BIENNIAL STATEMENT 2011-12-01
101223000098 2010-12-23 CERTIFICATE OF AMENDMENT 2010-12-23
101220000546 2010-12-20 CERTIFICATE OF AMENDMENT 2010-12-20
100122002113 2010-01-22 BIENNIAL STATEMENT 2009-12-01
080104003164 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060119002679 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040114002459 2004-01-14 BIENNIAL STATEMENT 2003-12-01
020116002046 2002-01-16 BIENNIAL STATEMENT 2001-12-01
000107002157 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971210002208 1997-12-10 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8092417002 2020-04-08 0248 PPP 7191 GENESEE ST, FAYETTEVILLE, NY, 13066-1267
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1267
Project Congressional District NY-22
Number of Employees 13
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120821.92
Forgiveness Paid Date 2020-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State