Search icon

NORMAN L. WATERMAN FUNERAL HOME, INC.

Company Details

Name: NORMAN L. WATERMAN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1964 (61 years ago)
Entity Number: 177574
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 124 W. MILLER ST., NEWARK, NY, United States, 14513
Principal Address: 124 W. MILLER ST, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN L WATERMAN FUNERAL HOME INC. DOS Process Agent 124 W. MILLER ST., NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
NORMAN L. WATERMAN Chief Executive Officer 124 W. MILLER ST., NEWARK, NY, United States, 14513

History

Start date End date Type Value
1993-02-18 1996-07-08 Address 124 W. MILLER ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1964-06-19 2010-06-22 Address 124 W. MILLER ST., NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612006540 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100622003131 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080723003313 2008-07-23 BIENNIAL STATEMENT 2008-06-01
070216002050 2007-02-16 BIENNIAL STATEMENT 2006-06-01
040623002063 2004-06-23 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20410.00
Total Face Value Of Loan:
20410.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15600.00
Total Face Value Of Loan:
15600.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15802.16
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20410
Current Approval Amount:
20410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20520.72

Date of last update: 18 Mar 2025

Sources: New York Secretary of State