Search icon

MASSAPEQUA FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASSAPEQUA FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1962 (63 years ago)
Entity Number: 144366
ZIP code: 11762
County: Queens
Place of Formation: New York
Address: 1050 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 1050 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRAVIS A NICHOLSON Chief Executive Officer 1050 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
111992890
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 1050 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-04-29 Address 1050 PARK BLVD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2023-06-29 2024-04-29 Address 1050 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429003362 2024-04-29 BIENNIAL STATEMENT 2024-04-29
230629000493 2023-06-28 CERTIFICATE OF AMENDMENT 2023-06-28
230331001218 2023-03-23 CERTIFICATE OF AMENDMENT 2023-03-23
200107060884 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180102006828 2018-01-02 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
154357.00
Total Face Value Of Loan:
154357.00
Date:
2020-05-02
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:
154357.00
Total Face Value Of Loan:
154357.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154357
Current Approval Amount:
154357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155403.28
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154357
Current Approval Amount:
154357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155701.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State