Search icon

ROBERTACCIO FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTACCIO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1963 (62 years ago)
Entity Number: 154243
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 85 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772
Principal Address: 85 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY D SAVICKI Chief Executive Officer 85 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
STANLEY D. SAVICKI DOS Process Agent 85 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112009394
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 85 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-04-18 Address 85 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2003-01-24 2023-04-18 Address 85 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1994-03-16 2021-01-06 Address 85 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-03-12 2005-02-17 Address 109 SOUTHAVEN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230418002031 2023-04-18 BIENNIAL STATEMENT 2023-01-01
210106061028 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114061465 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150112006799 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110208002378 2011-02-08 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
208100.00
Total Face Value Of Loan:
208100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208100
Current Approval Amount:
208100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211851.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State