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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
18088.48
Total Face Value Of Loan:
18088.48
Date:
2020-04-29
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:
18088.00
Total Face Value Of Loan:
18088.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18088.48
Current Approval Amount:
18088.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18272.83
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18088
Current Approval Amount:
18088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18167.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State