Search icon

MOLONEY'S HAUPPAUGE FUNERAL HOME, INC.

Company Details

Name: MOLONEY'S HAUPPAUGE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799738
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 132 Ronkonkoma Ave., Lake Ronkonkoma, NY, United States, 11779
Principal Address: 132 RONKONKOMA AVE, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 Ronkonkoma Ave., Lake Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
DAN MOLONEY Chief Executive Officer 132 RONKONKOMA AVE., LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 132 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 132 RONKONKOMA AVE., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-04-15 2024-03-01 Address 132 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-03-28 2010-04-15 Address 132 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1994-03-02 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-02 2024-03-01 Address 132 RONKONKOMA AVENUE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301043261 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220804003456 2022-08-04 BIENNIAL STATEMENT 2022-03-01
170310006082 2017-03-10 BIENNIAL STATEMENT 2016-03-01
140505002435 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120510002628 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100415002407 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080324002150 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060406002648 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040325002624 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020311002707 2002-03-11 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629237108 2020-04-13 0235 PPP 132 Ronkonkoma Avenue, RONKONKOMA, NY, 11779-3340
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85467
Loan Approval Amount (current) 85467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-3340
Project Congressional District NY-01
Number of Employees 6
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86017.27
Forgiveness Paid Date 2020-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State