Search icon

FRANKLIN FUNERAL HOME, INC.

Company Details

Name: FRANKLIN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1957 (68 years ago)
Entity Number: 163587
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 42 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO CARACCIOLO Chief Executive Officer 332 RIBBON STREET, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
111823733
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-26 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-29 2019-02-05 Address 1109 BENMORE AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1957-02-15 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-02-15 1994-03-10 Address 42 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060170 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150324006214 2015-03-24 BIENNIAL STATEMENT 2015-02-01
130312002118 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110321002745 2011-03-21 BIENNIAL STATEMENT 2011-02-01
090219002782 2009-02-19 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
55575.00
Total Face Value Of Loan:
55575.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55575
Current Approval Amount:
55575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56273.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State