Search icon

SCARPACI FUNERAL HOME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCARPACI FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1990 (35 years ago)
Entity Number: 1437817
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1401 86TH STREET, BROOKLYN, NY, United States, 11228
Principal Address: 1401 86TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCARPACI FUNERAL HOME INC. DOS Process Agent 1401 86TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ANTHONY M SCARPACI JR Chief Executive Officer 1401 86TH ST, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
116352646
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-15 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-22 2018-05-01 Address 1401 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1990-04-09 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-09 1996-05-22 Address 1401 86TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501007074 2018-05-01 BIENNIAL STATEMENT 2018-04-01
160504006142 2016-05-04 BIENNIAL STATEMENT 2016-04-01
140603006497 2014-06-03 BIENNIAL STATEMENT 2014-04-01
100422003549 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080523003000 2008-05-23 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188414 OL VIO INVOICED 2012-04-18 500 OL - Other Violation
108675 CL VIO INVOICED 2010-01-29 500 CL - Consumer Law Violation

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97375
Current Approval Amount:
97375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98602.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State