Search icon

MARINELLO FUNERAL HOME, INC.

Company Details

Name: MARINELLO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1994 (31 years ago)
Entity Number: 1817318
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 493 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727
Principal Address: 493 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE R MARINELLO Chief Executive Officer 493 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727

History

Start date End date Type Value
1996-05-10 2010-05-27 Address 493 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1996-05-10 2010-05-27 Address 493 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1996-05-10 2009-07-20 Address 493 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process)
1994-05-03 1996-05-10 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160613006074 2016-06-13 BIENNIAL STATEMENT 2016-05-01
140508006014 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120622002177 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100527002057 2010-05-27 BIENNIAL STATEMENT 2010-05-01
090720000735 2009-07-20 CERTIFICATE OF CHANGE 2009-07-20
080514003025 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060504002428 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040507002188 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020422002260 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000504002232 2000-05-04 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7121458800 2021-04-21 0235 PPP 493 Middle Country Rd, Coram, NY, 11727-3301
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-3301
Project Congressional District NY-01
Number of Employees 5
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42940.14
Forgiveness Paid Date 2022-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State