Search icon

HEINTZ FUNERAL SERVICE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
160878848
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
64654.97
Total Face Value Of Loan:
64654.97

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64654.97
Current Approval Amount:
64654.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65168.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State