Search icon

W.J. LYONS JR. FUNERAL HOME, INC.

Company Details

Name: W.J. LYONS JR. FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1961 (64 years ago)
Entity Number: 135733
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 1700 WASHINGTON AVE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 WASHINGTON AVE, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
WILLIAM J LYONS III Chief Executive Officer 1700 WASHINGTON AVE, RENSSELAER, NY, United States, 12144

Form 5500 Series

Employer Identification Number (EIN):
141459947
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 1700 WASHINGTON AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2011-06-09 2024-06-20 Address 1700 WASHINGTON AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2011-06-09 2020-03-05 Address 1700 WASHINGTON AVE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2011-06-09 2024-06-20 Address 1700 WASHINGTON AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1999-03-23 2011-06-09 Address 1700 WASHINGTON AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240620002371 2024-06-20 BIENNIAL STATEMENT 2024-06-20
200305060796 2020-03-05 BIENNIAL STATEMENT 2019-02-01
191018002036 2019-10-18 BIENNIAL STATEMENT 2019-02-01
130221002047 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110609002022 2011-06-09 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
42735.00
Total Face Value Of Loan:
42735.00
Date:
2020-04-14
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:
36955.00
Total Face Value Of Loan:
36955.00
Date:
2012-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36955
Current Approval Amount:
36955
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37375.17
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42735
Current Approval Amount:
42735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42955.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State