Search icon

JAMES P. BYRNES FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES P. BYRNES FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1964 (61 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 182130
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2384 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2384 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
TIMOTHY P BYNES Chief Executive Officer 2384 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-04-05 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-11 2023-09-06 Address 2384 GERRITSEN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-12-23 2023-09-06 Address 2384 GERRITSEN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1993-03-22 2011-01-11 Address 2384 GERRITSEN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1964-12-10 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230906001299 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
130109006325 2013-01-09 BIENNIAL STATEMENT 2012-12-01
20120531063 2012-05-31 ASSUMED NAME CORP INITIAL FILING 2012-05-31
110111002241 2011-01-11 BIENNIAL STATEMENT 2010-12-01
081201002577 2008-12-01 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188413 OL VIO INVOICED 2012-05-03 1000 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,600
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,850.25
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $23,000
Rent: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State