Search icon

LIND FUNERAL HOME, INC.

Company Details

Name: LIND FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1959 (65 years ago)
Entity Number: 124609
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 805 W THIRD STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIND FUNERAL HOME PROFIT SHARING PLAN 2023 160840017 2024-06-04 LIND FUNERAL HOME, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166643800
Plan sponsor’s address 805 WEST 3RD STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing CYNTHIA LIND HANSON
LIND FUNERAL HOME PROFIT SHARING PLAN 2022 160840017 2023-04-06 LIND FUNERAL HOME, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166642568
Plan sponsor’s address 805 WEST THIRD STREET, JAMESTOWN, NY, 14701
LIND FUNERAL HOME PROFIT SHARING PLAN 2021 160840017 2022-06-28 LIND FUNERAL HOME, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166642568
Plan sponsor’s address 805 WEST THIRD STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing CYNTHIA LIND HANSON
LIND FUNERAL HOME PROFIT SHARING PLAN 2020 160840017 2021-04-01 LIND FUNERAL HOME, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166643800
Plan sponsor’s address 805 W 3RD ST, JAMESTOWN, NY, 147014708

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing CYNTHIA LIND HANSON
LIND FUNERAL HOME PROFIT SHARING PLAN 2019 160840017 2020-02-06 LIND FUNERAL HOME, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166643800
Plan sponsor’s address 805 W 3RD ST, JAMESTOWN, NY, 147014708

Signature of

Role Plan administrator
Date 2020-02-06
Name of individual signing CYNTHIA LIND HANSON
LIND FUNERAL HOME PROFIT SHARING PLAN 2018 160840017 2019-03-07 LIND FUNERAL HOME, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166643800
Plan sponsor’s address 805 W 3RD ST, JAMESTOWN, NY, 147014708

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing CYNTHIA LIND HANSON
LIND FUNERAL HOME PROFIT SHARING PLAN 2017 160840017 2018-06-07 LIND FUNERAL HOME, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166643800
Plan sponsor’s address 805 W 3RD ST, JAMESTOWN, NY, 147014708

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing CYNTHIA LIND HANSON
LIND FUNERAL HOME PROFIT SHARING PLAN 2016 160840017 2017-04-06 LIND FUNERAL HOME, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166643800
Plan sponsor’s address 805 W 3RD ST, JAMESTOWN, NY, 147014708

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing CYNTHIA LIND HANSON
LIND FUNERAL HOME PROFIT SHARING PLAN 2015 160840017 2016-08-20 LIND FUNERAL HOME, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166643800
Plan sponsor’s address 805 W 3RD ST, JAMESTOWN, NY, 147014708

Signature of

Role Plan administrator
Date 2016-08-20
Name of individual signing CYNTHIA LIND HANSON
LIND FUNERAL HOME PROFIT SHARING PLAN 2014 160840017 2015-05-19 LIND FUNERAL HOME, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 812210
Sponsor’s telephone number 7166643800
Plan sponsor’s address 805 W 3RD ST, JAMESTOWN, NY, 147014708

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing CYNTHIA LIND HANSON

Chief Executive Officer

Name Role Address
GARY J KINDBERG Chief Executive Officer 805 W. THIRD ST, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 W THIRD STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2000-01-06 2012-01-11 Address 805 W. THIRD ST, JAMESTOWN, NY, 14701, 4798, USA (Type of address: Chief Executive Officer)
1993-02-01 2000-01-06 Address 805 W THIRD STREET, JAMESTOWN, NY, 14701, 4798, USA (Type of address: Chief Executive Officer)
1959-12-14 1993-02-01 Address 805 WEST THIRD ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002271 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120111002461 2012-01-11 BIENNIAL STATEMENT 2011-12-01
20101229073 2010-12-29 ASSUMED NAME CORP INITIAL FILING 2010-12-29
091229002534 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071212002978 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117002462 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031124002819 2003-11-24 BIENNIAL STATEMENT 2003-12-01
000106002515 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971212002339 1997-12-12 BIENNIAL STATEMENT 1997-12-01
931206002029 1993-12-06 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338390636 0213600 2013-01-16 805 WEST THIRD STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-01-16
Emphasis P: HHHT50, L: HHHT50
Case Closed 2013-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 2013-03-01
Abatement Due Date 2013-03-07
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2013-03-05
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(d)(1)(i): Employees of a workplace covered by this standard were not monitored to determine their exposure to formaldehyde: a) Facility - On or about 01/30/13 and ongoing, Funeral Directors were working with B-4, Hydrolan-A, Hypost, and Jaundrol which contains 37% formaldehyde. Funeral Directors have not been monitored to determine exposure to formaldehyde. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3343767103 2020-04-11 0296 PPP 805 W. Third Street, JAMESTOWN, NY, 14701-4708
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165091
Loan Approval Amount (current) 165091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-4708
Project Congressional District NY-23
Number of Employees 9
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167008.77
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State