Search icon

BERGEN FUNERAL SERVICE, INC.

Company Details

Name: BERGEN FUNERAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1990 (35 years ago)
Entity Number: 1443986
ZIP code: 07604
County: Queens
Place of Formation: New York
Address: 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, United States, 07604
Principal Address: 11430 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERGEN FUNERAL SERVICE DOS Process Agent 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, United States, 07604

Chief Executive Officer

Name Role Address
SCOTT R NIMMO Chief Executive Officer 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, United States, 07604

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2024-05-01 Address 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process)
2018-05-01 2024-05-01 Address 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Chief Executive Officer)
2016-05-10 2018-05-01 Address 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process)
2012-07-16 2016-05-10 Address 114-30 ROCKAWAY BLVD., SO. OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2006-05-12 2018-05-01 Address 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501038656 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220610000710 2022-06-10 BIENNIAL STATEMENT 2022-05-01
200505061325 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006597 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006231 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140528006220 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120716001260 2012-07-16 CERTIFICATE OF CHANGE 2012-07-16
120703002189 2012-07-03 BIENNIAL STATEMENT 2012-05-01
080521002284 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002108 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-11 No data 10217 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-03 No data 11430 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-12 No data 10217 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-10 No data 11430 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 2009 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129412 OL VIO INVOICED 2019-12-18 1500 OL - Other Violation
186155 OL VIO INVOICED 2012-05-07 6000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-03 Pleaded GENERAL PRICE LIST DOES NOT INCLUDE THE DISCLOSURE THAT THE PROVIDER OF FUNERAL SERVICES IS REQUIRED TO GIVE PRICE IFNORMAATION IN PERSON AND OVER THE TELEPHONE 1 1 No data No data
2019-12-03 Pleaded GENERAL PRICE LIST DOES NOT INCLUDE THE DISCLOSURE THAT AUTHORIZATION IS REQUIRED FOR A FUNERAL HOME TO OBTAIN CUSTODY OF A BODY, AND A BODY MUST BE RELEASED PROMPTLY UPON REQUEST 1 1 No data No data
2019-12-03 Pleaded GENERAL PRICE LIST DOES NOT INCLUDE THE DISCLOSURE THAT A PROVIDER OF FUNERAL SERVICES IS PROHIBITED FROM REPRESENTING THAT THE DETERIORATION OF HUMAN REMAINS CAN BE PREVENTED FOR MORE THAN A LIMITED TIME BY EMBALMING, CASKETS, VALUTS, OR OUTER INTERMENT RECEPTACLES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3370838102 2020-07-14 0202 PPP 114-30 Rockaway Blvd, South Ozone Park,, NY, 11420
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177650
Loan Approval Amount (current) 177650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park,, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 178770.18
Forgiveness Paid Date 2021-03-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State