Search icon

LANE FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1959 (66 years ago)
Entity Number: 122337
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 8622 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERRELL A. LANE Chief Executive Officer 8622 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
MERRELL A. LANE DOS Process Agent 8622 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
160838936
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-08 2007-09-10 Address 8622 BUFFALO AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-09-10 Address 8622 BUFFALO AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2003-08-28 2005-11-08 Address 2810 THORNWOODS DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1997-09-09 2003-08-28 Address 8622 BUFFALO AVE, NIAGARA FALLS, NY, 14304, 4346, USA (Type of address: Chief Executive Officer)
1993-05-11 2007-09-10 Address 8622 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090908002396 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070910002732 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051108002170 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030828002500 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010904002380 2001-09-04 BIENNIAL STATEMENT 2001-09-01

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:
21577.00
Total Face Value Of Loan:
21577.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21577
Current Approval Amount:
21577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State