Search icon

GREENLEAF FUNERAL HOME, INC.

Company Details

Name: GREENLEAF FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1961 (64 years ago)
Entity Number: 141192
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 503 WEST ONONDAGA STREET, SYRACCUSE, NY, United States, 13204
Principal Address: 503 WEST ONONDAGA STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
STEVEN M ILTSCH Chief Executive Officer 503 WEST ONONDAGA ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 503 WEST ONONDAGA STREET, SYRACCUSE, NY, United States, 13204

History

Start date End date Type Value
1994-07-06 1999-09-24 Address 503 WEST ONONDAGA STREET, SYRACUSE, NY, 13204, 3226, USA (Type of address: Chief Executive Officer)
1961-09-25 1994-07-06 Address 503 W ONONDAGA ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002500 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111026002526 2011-10-26 BIENNIAL STATEMENT 2011-09-01
090924002181 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070926002954 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051101002981 2005-11-01 BIENNIAL STATEMENT 2005-09-01
C354296-2 2004-10-20 ASSUMED NAME CORP INITIAL FILING 2004-10-20
030825002369 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010828002611 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990924002184 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970923002014 1997-09-23 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929348610 2021-03-20 0248 PPS 503 W Onondaga St, Syracuse, NY, 13204-3226
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16227
Loan Approval Amount (current) 16227
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-3226
Project Congressional District NY-22
Number of Employees 3
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16420.39
Forgiveness Paid Date 2022-06-01
1386947306 2020-04-28 0248 PPP 503 West Onondaga Street, Syracuse, NY, 13204
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 2
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16412.6
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State