Search icon

WILLARD H. SCOTT FUNERAL HOME, INC.

Company Details

Name: WILLARD H. SCOTT FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1964 (61 years ago)
Entity Number: 177094
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 12 SOUTH AVE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY L. SCOTT Chief Executive Officer 12 SOUTH AVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SOUTH AVE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1998-05-28 2000-06-05 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-08 1998-05-28 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-08 1998-05-28 Address 12 SOUTH AVE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-02-08 1998-05-28 Address 12 SOUTH AVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1964-06-05 1993-02-08 Address 12 SOUTH AVE., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150416091 2015-04-16 ASSUMED NAME CORP INITIAL FILING 2015-04-16
120718002443 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100702002098 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080702002555 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060523003471 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040623002333 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020521002132 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000605002420 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980528002471 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960617002413 1996-06-17 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887987204 2020-04-28 0219 PPP 12 SOUTH AVENUE, WEBSTER, NY, 14580
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50472
Loan Approval Amount (current) 50472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50830.91
Forgiveness Paid Date 2021-01-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State