Search icon

WILLIAM M. GAGAN FUNERAL HOME, INC.

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)
1997-03-06 2009-02-24 Address 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
1997-03-06 2009-02-24 Address 1525 BURLINGHAM RD, PO BOX 776, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
1993-04-28 1997-03-06 Address 72 MAIN STREET, P.O. BOX 776, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
1993-04-28 1997-03-06 Address 72 MAIN STREET, P.O. BOX 776, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
1991-03-13 1997-03-06 Address 72 MAIN STREET, P.O. BOX 776, ATTN: WILLIAM M. GAGAN, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

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
050408002664 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030228002519 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010313002687 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990310002739 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970306002229 1997-03-06 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106558504 2021-02-27 0202 PPP 1525 Burlingham Rd, Pine Bush, NY, 12566-7349
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20242.5
Loan Approval Amount (current) 20242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Bush, ULSTER, NY, 12566-7349
Project Congressional District NY-18
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20401.11
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State