Search icon

PETER JAREMA FUNERAL HOME, INC.

Company Details

Name: PETER JAREMA FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1960 (65 years ago)
Entity Number: 125207
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 129 EAST 7TH ST, NEW YORK, NY, United States, 10009
Principal Address: C/O R BUZZETTA, 129 EAST 7TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BUZZETTA Chief Executive Officer 15 NORTHERN BLVD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
ROBERT BUZZETTA DOS Process Agent 129 EAST 7TH ST, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1994-01-19 1998-01-13 Address % R BUZZETTA, 129 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-01-25 1994-01-19 Address % THE CORPORATION, 129 E 7 ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-01-25 2012-01-25 Address 129 E 7 ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1960-01-04 1993-01-25 Address 129 E. 7TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002370 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120125002667 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100114002247 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080114003611 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060201002598 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040106002334 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011217002128 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000201002474 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980113002923 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940119002890 1994-01-19 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-27 No data 129 E 7TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-19 No data 129 E 7TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-28 No data 129 E 7TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7863257105 2020-04-14 0202 PPP 129 East 7th Street, New York, NY, 10009
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37284.99
Forgiveness Paid Date 2020-11-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State