Search icon

ZIRBEL FUNERAL SERVICE CORPORATION

Company Details

Name: ZIRBEL FUNERAL SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1989 (36 years ago)
Date of dissolution: 10 Jan 2025
Entity Number: 1333620
ZIP code: 13073
County: Tompkins
Place of Formation: New York
Address: 115 WILLIAMS STREET, GROTON, NY, United States, 13073

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ZIRBEL FUNERAL SERVICE CORPORATION DOS Process Agent 115 WILLIAMS STREET, GROTON, NY, United States, 13073

Chief Executive Officer

Name Role Address
SCOTT A. ZIRBEL Chief Executive Officer 115 WILLIAMS STREET, GROTON, NY, United States, 13073

History

Start date End date Type Value
2021-03-03 2025-03-04 Address 115 WILLIAMS STREET, GROTON, NY, 13073, 1135, USA (Type of address: Service of Process)
2005-04-21 2021-03-03 Address 115 WILLIAMS STREET, GROTON, NY, 13073, 1135, USA (Type of address: Service of Process)
2001-03-13 2005-04-21 Address SCOTT A ZIRBEL, 115 WILLIAMS ST, GROTON, NY, 13073, 1135, USA (Type of address: Service of Process)
1993-04-26 2025-03-04 Address 115 WILLIAMS STREET, GROTON, NY, 13073, 1135, USA (Type of address: Chief Executive Officer)
1989-03-13 2001-03-13 Address 115 WILLIMAS ST., GROTON, NY, 13073, USA (Type of address: Service of Process)
1989-03-13 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250304005271 2025-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-10
210303061440 2021-03-03 BIENNIAL STATEMENT 2021-03-01
130307007307 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110317002620 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090226002956 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070315002663 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050421002752 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030303002108 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010313002954 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990315002045 1999-03-15 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5011428410 2021-02-07 0248 PPS 115 Williams St, Groton, NY, 13073-1135
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18088.48
Loan Approval Amount (current) 18088.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, TOMPKINS, NY, 13073-1135
Project Congressional District NY-19
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18272.83
Forgiveness Paid Date 2022-02-17
3897577303 2020-04-29 0248 PPP 115 WILLIAMS ST, GROTON, NY, 13073-1135
Loan Status Date 2020-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18088
Loan Approval Amount (current) 18088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, TOMPKINS, NY, 13073-1135
Project Congressional District NY-19
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18167.79
Forgiveness Paid Date 2020-10-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State