Search icon

SCAMARDELLA FUNERAL HOME, INC.

Company Details

Name: SCAMARDELLA FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1993 (32 years ago)
Entity Number: 1741388
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 332 BROADWAY, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 BROADWAY, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
JOANN SCAMARDELLA Chief Executive Officer 332 BROADWAY, STATEN ISLAND, NY, United States, 10310

Form 5500 Series

Employer Identification Number (EIN):
133727200
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-06 2025-05-21 Address 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2007-08-06 2025-05-21 Address 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1995-12-13 2007-08-06 Address 325 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1995-12-13 2007-08-06 Address 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1993-07-13 2007-08-06 Address 332 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521002312 2025-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-20
090723003130 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070806002568 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050902002583 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030703002214 2003-07-03 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188890 OL VIO INVOICED 2012-04-23 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2008-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-133100.00
Total Face Value Of Loan:
148100.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State