Search icon

HOWARD B. TATE & SON FUNERAL HOME, INC.

Company Details

Name: HOWARD B. TATE & SON FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1992 (33 years ago)
Entity Number: 1646679
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 2237 NY 7, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD B. TATE & SON FUNERAL HOME, INC. DOS Process Agent 2237 NY 7, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
JEFFREY C SMITH Chief Executive Officer 2237 NY 7, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-08-20 2024-06-03 Address 2237 ny 7, TROY, NY, 12180, USA (Type of address: Service of Process)
2023-08-20 2023-08-20 Address 2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-08-20 2024-06-03 Address 2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-12 2023-08-20 Address 225 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2006-05-26 2023-08-20 Address 2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1996-06-12 2006-05-26 Address 2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1996-06-12 2006-05-26 Address 2237 NY 7, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1996-06-12 2018-06-12 Address 2237 NY 7, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004234 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230820000042 2023-06-14 CERTIFICATE OF CHANGE BY ENTITY 2023-06-14
220602000801 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200603060470 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180612006259 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160615002009 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140730002264 2014-07-30 BIENNIAL STATEMENT 2014-06-01
120726002311 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100610002474 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080606002538 2008-06-06 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9566637104 2020-04-15 0248 PPP 2237 State HWY 7, Troy, NY, 12180
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13883.56
Forgiveness Paid Date 2020-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State