Search icon

BOND FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOND FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1962 (63 years ago)
Entity Number: 151765
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Principal Address: 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306
Address: 1614 GUILDERLAND AVE., SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT R BOND Chief Executive Officer 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
BOND FUNERAL HOME, INC. DOS Process Agent 1614 GUILDERLAND AVE., SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2023-02-13 2023-02-13 Address BROADWAY & GUILDERLAND AVE, 1614 GUILDERLAND AVENUE, SCHENECADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-02-13 Address 1614 GUILDERLAND AVE., ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2016-11-01 2020-11-02 Address CORNER BROADWAY372260055653000, 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2016-11-01 2023-02-13 Address BROADWAY & GUILDERLAND AVE, 1614 GUILDERLAND AVENUE, SCHENECADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230213001617 2023-02-13 BIENNIAL STATEMENT 2022-11-01
201102062266 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006758 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006265 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160411006113 2016-04-11 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
43603.00
Total Face Value Of Loan:
43603.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43603
Current Approval Amount:
43603
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43942.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State