Search icon

MCGRAW-KOWAL FUNERAL HOME, INC.

Company Details

Name: MCGRAW-KOWAL FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1989 (35 years ago)
Date of dissolution: 07 Mar 2025
Entity Number: 1409424
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 736 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN E KOWAL DOS Process Agent 736 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
JOHN E KOWAL Chief Executive Officer 736 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2011-12-30 2025-03-12 Address 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2011-12-30 2025-03-12 Address 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1993-03-25 2011-12-30 Address 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1993-03-25 2011-12-30 Address 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1993-03-25 2011-12-30 Address 736 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1989-12-22 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-22 1993-03-25 Address 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312004764 2025-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-07
140103002290 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111230002181 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091208002756 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071221002280 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060119002892 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031121002212 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011213002244 2001-12-13 BIENNIAL STATEMENT 2001-12-01
991227002009 1999-12-27 BIENNIAL STATEMENT 1999-12-01
971216002288 1997-12-16 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7552357103 2020-04-14 0296 PPP 736 Central Avenue, Dunkirk, NY, 14048
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33769.69
Forgiveness Paid Date 2021-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State