Search icon

JOHNSTONS' WELLWOOD FUNERAL HOME INC.

Company Details

Name: JOHNSTONS' WELLWOOD FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1962 (63 years ago)
Entity Number: 149140
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 305 NORTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 305 N. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D JOHNSTON Chief Executive Officer 305 NORTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 NORTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1993-02-19 1993-08-26 Address 305 N. WELLWOOD AVE., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1962-07-10 1993-08-26 Address 305 NO. WELLWOOD AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161005006991 2016-10-05 BIENNIAL STATEMENT 2016-07-01
140808006132 2014-08-08 BIENNIAL STATEMENT 2014-07-01
120802002118 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100727003103 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080722002049 2008-07-22 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

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:
89247.00
Total Face Value Of Loan:
89247.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89247
Current Approval Amount:
89247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90073.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State