Search icon

GIOVE FUNERAL HOME INC.

Company Details

Name: GIOVE FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1970 (54 years ago)
Entity Number: 1721664
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: ARTHUR GIOVE, 1000 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR GIOVE Chief Executive Officer 1000 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARTHUR GIOVE, 1000 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 1000 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2010-07-20 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1996-10-16 2024-04-16 Address 1000 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1996-10-16 2024-04-16 Address ARTHUR GIOVE, 1000 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1970-10-23 1996-10-16 Address 1000 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416003571 2024-04-16 BIENNIAL STATEMENT 2024-04-16
151221006249 2015-12-21 BIENNIAL STATEMENT 2014-10-01
121121002353 2012-11-21 BIENNIAL STATEMENT 2012-10-01
100720000444 2010-07-20 CERTIFICATE OF AMENDMENT 2010-07-20
081112002862 2008-11-12 BIENNIAL STATEMENT 2008-10-01
060922002779 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041108002029 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021016002017 2002-10-16 BIENNIAL STATEMENT 2002-10-01
980929002131 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961016002579 1996-10-16 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719387401 2020-05-04 0235 PPP 1000 Middle country Rd, Selden, NY, 11784
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49957
Loan Approval Amount (current) 49957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50298.37
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State