Search icon

BOND FUNERAL HOME, INC.

Company Details

Name: BOND FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1962 (62 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 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address BROADWAY & GUILDERLAND AVE, 1614 GUILDERLAND AVENUE, SCHENECADY, 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 2023-02-13 Address BROADWAY & GUILDERLAND AVE, 1614 GUILDERLAND AVENUE, SCHENECADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2016-11-01 2020-11-02 Address CORNER BROADWAY372260055653000, 1614 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2016-04-11 2016-11-01 Address CORNER BROADWAY372260055653000, GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1996-11-06 2016-11-01 Address BROADWAY & GUILDERLAND AVE, SCHENECADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-11-05 2016-04-11 Address CORNER BROADWAY &, GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1992-12-14 1996-11-06 Address BROADWAY & GUILDERLAND AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1962-11-01 1993-11-05 Address CORNER B'WAY AND, GUILDERLAND AVE., SCHENECTADY, NY, USA (Type of address: Service of Process)

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
121105006355 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101101002993 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081105002781 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061113002589 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041207002081 2004-12-07 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1337058506 2021-02-18 0248 PPP 1614 Guilderland Ave, Schenectady, NY, 12306-5036
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43603
Loan Approval Amount (current) 43603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-5036
Project Congressional District NY-20
Number of Employees 5
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43942.27
Forgiveness Paid Date 2021-12-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State