Search icon

EDWARDS-DOWDLE FUNERAL HOME, INC.

Company Details

Name: EDWARDS-DOWDLE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1994 (31 years ago)
Entity Number: 1805981
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 64 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CASARIO Chief Executive Officer 64 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
JOSEPH CASARIO DOS Process Agent 64 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522

Form 5500 Series

Employer Identification Number (EIN):
133768040
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-12 Address 64 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-04 2024-01-12 Address 64 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2021-03-04 2024-01-12 Address 64 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002968 2024-01-12 BIENNIAL STATEMENT 2024-01-12
210304060046 2021-03-04 BIENNIAL STATEMENT 2020-03-01
140715002026 2014-07-15 BIENNIAL STATEMENT 2014-03-01
120504002783 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100329003361 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
64178.00
Total Face Value Of Loan:
64178.00
Date:
2021-02-02
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:
64177.00
Total Face Value Of Loan:
64177.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64177
Current Approval Amount:
64177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64857.99
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64178
Current Approval Amount:
64178
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64468.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State