Search icon

DUFRESNE & CAVANAUGH FUNERAL HOME, LTD.

Company Details

Name: DUFRESNE & CAVANAUGH FUNERAL HOME, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1992 (33 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 1606839
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 149 OLD LOUDON ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN F. CAVANAUGH DOS Process Agent 149 OLD LOUDON ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
KEVIN F. CAVANAUGH Chief Executive Officer 147 OLD LOUDON ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2018-10-16 2023-09-17 Address 147 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-05-11 2018-10-16 Address 149 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-05-11 2018-10-16 Address 149 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-05-11 2023-09-17 Address 149 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1992-01-28 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-28 1993-05-11 Address 149 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230917000413 2023-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-23
181016006180 2018-10-16 BIENNIAL STATEMENT 2018-01-01
140314002483 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120130002433 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100108002811 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080103002509 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060227002886 2006-02-27 BIENNIAL STATEMENT 2006-01-01
031219002428 2003-12-19 BIENNIAL STATEMENT 2004-01-01
000626002265 2000-06-26 BIENNIAL STATEMENT 2000-01-01
980409002536 1998-04-09 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5485938303 2021-01-25 0248 PPS 149 Old Loundon Rd, Latham, NY, 12110
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33765
Loan Approval Amount (current) 33765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110
Project Congressional District NY-20
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34021.05
Forgiveness Paid Date 2021-10-27
1862827307 2020-04-28 0248 PPP 149 OLD LOUDON RD, LATHAM, NY, 12110-4008
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-4008
Project Congressional District NY-20
Number of Employees 2
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31090.55
Forgiveness Paid Date 2020-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State