Search icon

HEINTZ FUNERAL SERVICE, INC.

Company Details

Name: HEINTZ FUNERAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1965 (60 years ago)
Entity Number: 182927
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1517 WHITESBORO ST., UTICA, NY, United States, 13502

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2023 160878848 2024-06-14 HEINTZ FUNERAL SERVICE INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing FRED A. HEINTZ IV
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2022 160878848 2023-05-18 HEINTZ FUNERAL SERVICE INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing FRED A. HEINTZ IV
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2021 160878848 2022-07-05 HEINTZ FUNERAL SERVICE INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing FRED A. HEINTZ IV
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2020 160878848 2021-06-14 HEINTZ FUNERAL SERVICE INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing FRED A. HEINTZ IV
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2019 160878848 2020-06-04 HEINTZ FUNERAL SERVICE INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing FRED A. HEINTZ IV
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2018 160878848 2019-06-04 HEINTZ FUNERAL SERVICE INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing FRED A. HEINTZ IV
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2017 160878848 2018-05-15 HEINTZ FUNERAL SERVICE INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing FRED A. HEINTZ IV
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2016 160878848 2017-05-29 HEINTZ FUNERAL SERVICE INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2017-05-29
Name of individual signing FRED A. HEINTZ IV
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2015 160878848 2016-08-24 HEINTZ FUNERAL SERVICE INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502
HEINTZ FUNERAL SERVICE INC. 401(K) PLAN 2014 160878848 2015-08-19 HEINTZ FUNERAL SERVICE INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 812210
Sponsor’s telephone number 3157975550
Plan sponsor’s address 1517 WHITESBORO ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2015-08-19
Name of individual signing FREDERICK A. HEINTZ, IV

Chief Executive Officer

Name Role Address
TERRANCE K. HEINTZ Chief Executive Officer 1517 WHITESBORO ST., UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
HEINTZ FUNERAL SERVICE, INC. DOS Process Agent 1517 WHITESBORO ST., UTICA, NY, United States, 13502

History

Start date End date Type Value
2023-12-01 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2001-01-03 2021-01-20 Address 1517 WHITESBORO ST., UTICA, NY, 13502, USA (Type of address: Service of Process)
2001-01-03 2015-01-20 Address 1517 WHITESBORO ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-02-18 2001-01-03 Address 1517 WHITESBORO ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-02-18 2001-01-03 Address 1517 WHITESBORO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-02-18 2001-01-03 Address 1517 WHITESBORO ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1965-01-05 1993-02-18 Address 1517 WHITESBORO STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1965-01-05 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
210120060668 2021-01-20 BIENNIAL STATEMENT 2021-01-01
170112006309 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150120006026 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130130002286 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110217003043 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090116002464 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070213002339 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050209002568 2005-02-09 BIENNIAL STATEMENT 2005-01-01
021223002328 2002-12-23 BIENNIAL STATEMENT 2003-01-01
010103002319 2001-01-03 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6451857205 2020-04-28 0248 PPP 1517 WHITESBORO ST, UTICA, NY, 13502-3827
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64654.97
Loan Approval Amount (current) 64654.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-3827
Project Congressional District NY-22
Number of Employees 12
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65168.67
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State