Search icon

ORTNER, NUNN & MCGRATH FUNERAL HOME, INC.

Company Details

Name: ORTNER, NUNN & MCGRATH FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1962 (62 years ago)
Entity Number: 152496
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 470 FRENCH RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
CHRISTOPHER J MCGRATH Chief Executive Officer 470 FRENCH RD, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
ORTNER, NUNN & MCGRATH FUNERAL HOME, INC. DOS Process Agent 470 FRENCH RD, UTICA, NY, United States, 13502

History

Start date End date Type Value
2023-07-26 2023-08-08 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2002-12-05 2005-02-25 Address 470 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2002-12-05 2005-02-25 Address 470 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2000-12-28 2002-12-05 Address 470 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-01-14 2002-12-05 Address 470 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1999-01-14 2020-12-03 Address 470 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Service of Process)
1996-12-30 1999-01-14 Address 470 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1996-12-30 2000-12-28 Address 314 TUMBLEWEED DR, DEERFIELD, NY, 13502, USA (Type of address: Chief Executive Officer)
1992-12-16 1996-12-30 Address 13 HOPPER STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1992-12-16 1996-12-30 Address 13 HOPPER STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201203060520 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006288 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161201006231 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006688 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121210006591 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002566 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081117002677 2008-11-17 BIENNIAL STATEMENT 2008-12-01
061206002723 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050225002154 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021205002174 2002-12-05 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564947102 2020-04-11 0248 PPP 470 FRENCH RD, UTICA, NY, 13502-5934
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91747
Loan Approval Amount (current) 91747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-5934
Project Congressional District NY-22
Number of Employees 22
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92250.84
Forgiveness Paid Date 2021-02-12
2737918410 2021-02-04 0248 PPS 470 French Rd, Utica, NY, 13502-5946
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91747
Loan Approval Amount (current) 91747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-5946
Project Congressional District NY-22
Number of Employees 18
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92078.8
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State