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
Name | Role | Address |
---|---|---|
ROBERT BUZZETTA | Chief Executive Officer | 15 NORTHERN BLVD, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
ROBERT BUZZETTA | DOS Process Agent | 129 EAST 7TH ST, NEW YORK, NY, United States, 10009 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State