Search icon

RICHARD'S FUNERAL HOME, INC.

Company Details

Name: RICHARD'S FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1989 (36 years ago)
Entity Number: 1347371
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 3670 WAVERLY RD, OWEGO, NY, United States, 13827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL LEWIS Chief Executive Officer 3670 WAVERLY RD, OWEGO, NY, United States, 13827

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3670 WAVERLY RD, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2003-04-01 2005-05-16 Address 3670 WAVERLY RD, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1997-05-07 2003-04-01 Address 3664 WAVERLY RD, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
1997-05-07 2003-04-01 Address 3670 WAVERLY RD, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1993-06-30 1997-05-07 Address ROUTE 17C, RD #2, BOX 340, OWEGO, NY, 13827, USA (Type of address: Service of Process)
1993-06-30 1997-05-07 Address 114 ESTATES DRIVE, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1993-06-30 1997-05-07 Address 114 ESTATES DRIVE, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
1992-10-20 1993-06-30 Address 3670 WAVERLY RD., OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
1992-10-20 1993-06-30 Address 3670 WAVERLY RD., OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1989-04-26 1993-06-30 Address RT 17C, RD #2, BOX 340, OWEGO, NY, 13827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130411006431 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110427002589 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090325002619 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070406003248 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050516002267 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030401002811 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010417002759 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990409002048 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970507002526 1997-05-07 BIENNIAL STATEMENT 1997-04-01
930630002187 1993-06-30 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712457103 2020-04-15 0248 PPP 3670 Waverly Road, Owego, NY, 13827
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59662
Loan Approval Amount (current) 59662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owego, TIOGA, NY, 13827-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60181.79
Forgiveness Paid Date 2021-03-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State