Search icon

AMIGONE FUNERAL HOME, INC.

Company Details

Name: AMIGONE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1958 (67 years ago)
Entity Number: 114263
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 4195

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMIGONE FUNERAL HOME INC DOS Process Agent 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
ANTHONY P. AMIGONE, JR. Chief Executive Officer 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160822579
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 4195, Par value: 0
2000-10-17 2025-02-20 Address 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2000-10-17 2025-02-20 Address 2600 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1999-12-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 4195, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220002377 2025-02-20 BIENNIAL STATEMENT 2025-02-20
121129002275 2012-11-29 BIENNIAL STATEMENT 2012-10-01
101123002273 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081001002747 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061023002337 2006-10-23 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
466785.00
Total Face Value Of Loan:
466785.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-30
Type:
Planned
Address:
6050 TRANSIT RD, DEPEW, NY, 14043
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
466785
Current Approval Amount:
466785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
470301.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State