Search icon

ROBERTS FUNERAL HOME OF BUFFALO & WESTERN NEW YORK, INC.

Company Details

Name: ROBERTS FUNERAL HOME OF BUFFALO & WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1992 (33 years ago)
Entity Number: 1613106
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 280 GROVER CLEVELAND HIGHWAY, AMHERST, NY, United States, 14226
Principal Address: 620 Grover Cleveland Highway, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 GROVER CLEVELAND HIGHWAY, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
ANNE R. DOBMEIER Chief Executive Officer 620 GROVER CLEVELAND HIGHWAY, AMHERST, NY, United States, 14226

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G5QXFJW19RD9
CAGE Code:
9NJE1
UEI Expiration Date:
2024-08-15

Business Information

Doing Business As:
ROBERTS FUNERAL HOME OF BUFFALO & WESTERN NEW YORK INC
Activation Date:
2023-08-28
Initial Registration Date:
2023-08-11

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 91 BLUE HERON COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 620 GROVER CLEVELAND HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 280 GROVER CLEVELAND HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 280 GROVER CLEVELAND HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201044484 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230728002649 2023-07-28 BIENNIAL STATEMENT 2022-02-01
220330000035 2021-08-02 CERTIFICATE OF CHANGE BY ENTITY 2021-08-02
060308002978 2006-03-08 BIENNIAL STATEMENT 2006-02-01
020222002034 2002-02-22 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
34955.00
Total Face Value Of Loan:
34955.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State