Search icon

KENNEDY & PILLARI FUNERAL HOME, INC.

Company Details

Name: KENNEDY & PILLARI FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1990 (35 years ago)
Entity Number: 1465208
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 261 SOUTH STREET, OYSTER BAY, NY, United States, 11771
Principal Address: 3 WUNAQUIT DRIVE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS G PILLARI DOS Process Agent 261 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
LOUIS G PILLARI Chief Executive Officer 261 SOUTH STREET, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2002-07-24 2010-08-10 Address 3 WUNAQUIT DR, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
1998-07-27 2010-08-10 Address 261 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1998-07-27 2010-08-10 Address 261 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1998-07-27 2002-07-24 Address 261 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1996-08-29 1998-07-27 Address 261 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1996-08-29 1998-07-27 Address 261 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1993-03-18 1996-08-29 Address 261 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-03-18 1996-08-29 Address 261 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1993-03-18 1998-07-27 Address 261 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1990-08-01 1993-03-18 Address 261 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180815006229 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160801006720 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801007043 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006532 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100810002341 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080808003217 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060830002622 2006-08-30 BIENNIAL STATEMENT 2006-08-01
040831002143 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020724002105 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000801002387 2000-08-01 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6591648308 2021-01-27 0235 PPS 261 South St, Oyster Bay, NY, 11771-2900
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2900
Project Congressional District NY-03
Number of Employees 7
NAICS code 812210
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 45241.64
Forgiveness Paid Date 2021-08-17
4827997201 2020-04-27 0235 PPP 261 South Street, Oyster Bay, NY, 11771
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38872
Loan Approval Amount (current) 38872
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 812210
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 39099.91
Forgiveness Paid Date 2020-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State