Search icon

WILLIAM M. GAGAN FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM M. GAGAN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1991 (34 years ago)
Entity Number: 1515712
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, United States, 12566
Principal Address: 1525 BURLINGHAM ROAD, PO BOX 776, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. LALLI Chief Executive Officer 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
WILLIAM M. GAGAN FUNERAL HOME INC. DOS Process Agent 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
2011-04-08 2013-03-08 Address 15 WILKRS AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2009-02-24 2013-03-08 Address 1525 BURLINGHAM ROAD, PO BOX 776, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2009-02-24 2013-03-08 Address 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2009-02-24 2011-04-08 Address 3253 RTE 52, PO BOX 883, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
1997-03-06 2009-02-24 Address 3253 RTE 52, PO BOX 883, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210921001661 2021-09-21 BIENNIAL STATEMENT 2021-09-21
130308006864 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110408002262 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090224002628 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070402002864 2007-04-02 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
20242.50
Total Face Value Of Loan:
20242.50

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20242.5
Current Approval Amount:
20242.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20401.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State