Search icon

LEO M. BEAN FUNERAL HOME, INC.

Company Details

Name: LEO M. BEAN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1956 (69 years ago)
Entity Number: 108425
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2771 CHILI AVENUE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEO M. BEAN FUNERAL HOME, INC. DOS Process Agent 2771 CHILI AVENUE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
STEPHEN D BEAN Chief Executive Officer 2771 CHILI AVENUE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1998-05-04 2020-05-04 Address 2771 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1995-05-18 2010-05-17 Address 2771 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1995-05-18 1998-05-04 Address 712 WEST MAIN STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1969-01-16 1978-08-30 Name SCHEUERMAN-BEAN, INC.
1956-05-07 1969-01-16 Name C. F. SCHEUERMAN, SONS, INC.
1956-05-07 1995-05-18 Address 712 WEST MAIN ST., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060445 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120504006486 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100517002306 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080509002590 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060510002705 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040507002247 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020501002155 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000508002226 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980504002399 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960523002389 1996-05-23 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5067367800 2020-05-29 0219 PPP 2771 CHILI AVE, ROCHESTER, NY, 14624-4125
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76125
Loan Approval Amount (current) 76125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-4125
Project Congressional District NY-25
Number of Employees 4
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76871.65
Forgiveness Paid Date 2021-06-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State