Search icon

JOSEPH J. SMITH FUNERAL HOME, INC.

Company Details

Name: JOSEPH J. SMITH FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1989 (36 years ago)
Entity Number: 1370674
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: PO BOX 271 / 692 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 271 / 692 ROUTE 6, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
JOSEPH J. SMITH Chief Executive Officer PO BOX 271 / 692 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1999-07-20 2001-07-12 Address PO BOX 271, 692 ROUTE 6, MAHOPAC, NY, 10547, 0271, USA (Type of address: Principal Executive Office)
1993-07-28 1999-07-20 Address P.O. BOX 271, 862 ROUTE 6, MAHOPAC, NY, 10541, 0271, USA (Type of address: Principal Executive Office)
1993-04-16 2001-07-12 Address PO BOX 271, 862 ROUTE 6, MAHOPAC, NY, 10541, 0271, USA (Type of address: Chief Executive Officer)
1993-04-16 1993-07-28 Address PO BOX 271, 862 ROUTE 6, MAHOPAC, NY, 10541, 0271, USA (Type of address: Principal Executive Office)
1993-04-16 2001-07-12 Address PO BOX 271, 862 ROUTE 6, MAHOPAC, NY, 10541, 0271, USA (Type of address: Service of Process)
1989-07-24 1993-04-16 Address ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060237 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170714006147 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150715006005 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130726006241 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110725002471 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708002336 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070727003056 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050826002275 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030709002497 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010712002824 2001-07-12 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7596787007 2020-04-07 0202 PPP 692 U.S. ROUTE 6, Mahopac, NY, 10541
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 18
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62773.74
Forgiveness Paid Date 2021-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State