Search icon

FALVO FUNERAL HOME, INC.

Company Details

Name: FALVO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1963 (61 years ago)
Entity Number: 161752
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1395 N GOODMAN STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2023 160870271 2024-10-14 FALVO FUNERAL HOME 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2022 160870271 2023-10-16 FALVO FUNERAL HOME 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2021 160870271 2022-10-14 FALVO FUNERAL HOME 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2020 160870271 2021-10-11 FALVO FUNERAL HOME 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2019 160870271 2020-10-15 FALVO FUNERAL HOME 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2018 160870271 2019-10-15 FALVO FUNERAL HOME 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DIANA FALVO
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2017 160870271 2018-10-15 FALVO FUNERAL HOME 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2016 160870271 2017-10-16 FALVO FUNERAL HOME 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2015 160870271 2016-10-14 FALVO FUNERAL HOME 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609
FALVO FUNERAL HOME SAVINGS AND RETIREMENT PLAN 2014 160870271 2015-10-14 FALVO FUNERAL HOME 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812210
Sponsor’s telephone number 5852661320
Plan sponsor’s address 1395 N. GOODMAN STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CHRISTOPHER FALVO

Chief Executive Officer

Name Role Address
CHRISTOPHER FALVO Chief Executive Officer 1395 N GOODMAN STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1395 N GOODMAN STREET, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1997-12-11 2007-12-05 Address 1395 N GOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1992-12-15 1997-12-11 Address 1395 N. GOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1992-12-15 2007-12-05 Address 1395 N. GOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1992-12-15 2007-12-05 Address 1395 N. GOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1963-12-02 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-12-02 1992-12-15 Address 1395 N. GOODMAN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002054 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111219002740 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091217002070 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071205002531 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060119003469 2006-01-19 BIENNIAL STATEMENT 2005-12-01
20050422011 2005-04-22 ASSUMED NAME CORP INITIAL FILING 2005-04-22
031205002476 2003-12-05 BIENNIAL STATEMENT 2003-12-01
991230002030 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971211002489 1997-12-11 BIENNIAL STATEMENT 1997-12-01
931213002278 1993-12-13 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256997107 2020-04-15 0219 PPP 1395 Goodman Street North, Rochester, NY, 14609
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 7
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98166.91
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State