Search icon

BENTA'S FUNERAL HOME, INC.

Company Details

Name: BENTA'S FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1962 (63 years ago)
Entity Number: 148905
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 624 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J. BENTA Chief Executive Officer 630 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030

DOS Process Agent

Name Role Address
GEORGE J. BENTA DOS Process Agent 624 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2004-08-03 2006-07-28 Address 624 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2004-08-03 2006-07-28 Address 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2004-08-03 2006-07-28 Address 624 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
1998-07-10 2004-08-03 Address 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
1998-07-10 2004-08-03 Address 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
1998-07-10 2004-08-03 Address 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
1962-07-02 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-07-02 1998-07-10 Address 157 W. 132ND ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701002378 2021-07-01 BIENNIAL STATEMENT 2021-07-01
150420002006 2015-04-20 BIENNIAL STATEMENT 2014-07-01
060728002364 2006-07-28 BIENNIAL STATEMENT 2006-07-01
040803002076 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020702002626 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000807002144 2000-08-07 BIENNIAL STATEMENT 2000-07-01
980710002143 1998-07-10 BIENNIAL STATEMENT 1996-07-01
C003550-2 1989-04-26 ASSUMED NAME CORP INITIAL FILING 1989-04-26
333140 1962-07-02 CERTIFICATE OF INCORPORATION 1962-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-14 No data 630 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10030 No Violation Issued 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
185238 OL VIO INVOICED 2012-06-28 1000 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407717805 2020-06-03 0202 PPP 630 Saint Nicholas Avenue, NEW YORK, NY, 10030
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173913
Loan Approval Amount (current) 173913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 21
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175655.22
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State