Search icon

HUFCUT PALMER & HOUSE FUNERAL HOME, INC.

Company Details

Name: HUFCUT PALMER & HOUSE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1993 (32 years ago)
Entity Number: 1702534
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, United States, 12522
Principal Address: 3159 Route 22, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN E. PALMER-HOUSE Chief Executive Officer PO BOX 99, 3159 ROUTE 22., DOVER PLAINS, NY, United States, 12522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, United States, 12522

History

Start date End date Type Value
2025-02-01 2025-02-01 Address PO BOX 99, 3159 ROUTE 22., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-02-01 Address PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
2024-12-12 2024-12-12 Address PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-02-01 Address PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2001-02-09 2024-12-12 Address PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
2001-02-09 2024-12-12 Address PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1999-02-17 2001-02-09 Address PO BOX 99, MAIN ST, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1994-03-16 1999-02-17 Address MAIN STREET, PO BOX 96, DOVER PLAINS, NY, 12522, 0096, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201038147 2025-02-01 BIENNIAL STATEMENT 2025-02-01
241212003163 2024-12-12 BIENNIAL STATEMENT 2024-12-12
130301002052 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110214002093 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090123002272 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070213002437 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050304002120 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030128002276 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010209002617 2001-02-09 BIENNIAL STATEMENT 2001-02-01
990217002559 1999-02-17 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5886877401 2020-05-13 0202 PPP 3159 Rt. 22, Dover Plains, NY, 12522
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26307.5
Loan Approval Amount (current) 26307.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dover Plains, DUTCHESS, NY, 12522-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26515.8
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4232606 Intrastate Non-Hazmat 2024-04-29 - - 1 2 Private(Property), Local Gov't
Legal Name HUFCUT PALMER & HOUSE FUNERAL HOME
DBA Name HUFCUT FUNERAL HOME
Physical Address 3159 ROUTE 22 , DOVER PLAINS, NY, 12522-5934, US
Mailing Address PO BOX 99 , DOVER PLAINS, NY, 12522-0099, US
Phone (845) 877-1400
Fax -
E-mail HUFCUT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State