Search icon

NORMAN E. GANNON & SONS INC. FUNERAL HOME

Company Details

Name: NORMAN E. GANNON & SONS INC. FUNERAL HOME
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1991 (34 years ago)
Entity Number: 1553517
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1075 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J GANNON Chief Executive Officer 1075 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
NORMAN E. GANNON & SONS INC. FUNERAL HOME DOS Process Agent 1075 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2011-07-14 2015-06-01 Address 1075 RIDGE ROAD, LACKAWANNA, NY, 14208, USA (Type of address: Service of Process)
2001-06-18 2011-07-14 Address 1075 RIDGE RD., LACKAWANNA, NY, 14218, 1721, USA (Type of address: Chief Executive Officer)
1993-02-03 2001-06-18 Address 1075 RIDGE ROAD, LACKAWANNA, NY, 14218, 1721, USA (Type of address: Chief Executive Officer)
1993-02-03 2011-07-14 Address 1075 RIDGE ROAD, LACKAWANNA, NY, 14218, 1721, USA (Type of address: Principal Executive Office)
1991-06-06 2011-07-14 Address 1075 RIDGE ROAD, LACKAWANNA, NY, 14208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060740 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190709060082 2019-07-09 BIENNIAL STATEMENT 2019-06-01
170623006048 2017-06-23 BIENNIAL STATEMENT 2017-06-01
150601006396 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006332 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110714002813 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090706002630 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070724002256 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050810002818 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030604002943 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7674757103 2020-04-14 0296 PPP 1138 Ransom Rd, Lancaster, NY, 14086-9724
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9724
Project Congressional District NY-23
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26796.22
Forgiveness Paid Date 2021-06-04
8371828300 2021-01-29 0296 PPS 1138 Ransom Rd, Lancaster, NY, 14086-9724
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9724
Project Congressional District NY-23
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26678.6
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State