Search icon

PERRY FUNERAL HOME, INC.

Company Details

Name: PERRY FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1965 (60 years ago)
Entity Number: 185290
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 118 UNION AVENUE, LYNBROOK, NY, United States, 11563
Principal Address: 118 UNION AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LYSAK JR Chief Executive Officer 118 UNION AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 UNION AVENUE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112067621
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-19 2003-03-14 Address 118 UNION AVENUE, LYNBROOK, NY, 11563, 0791, USA (Type of address: Chief Executive Officer)
1993-04-19 2003-03-14 Address 118 UNION AVENUE, LYNBROOK, NY, 11563, 0791, USA (Type of address: Principal Executive Office)
1965-03-11 1994-03-29 Address 118 UNION AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402002374 2013-04-02 BIENNIAL STATEMENT 2013-03-01
20120917046 2012-09-17 ASSUMED NAME CORP DISCONTINUANCE 2012-09-17
20120508023 2012-05-08 ASSUMED NAME CORP INITIAL FILING 2012-05-08
110413002337 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090318002400 2009-03-18 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
73094.00
Total Face Value Of Loan:
73094.00
Date:
2020-04-29
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:
80500.00
Total Face Value Of Loan:
80500.00
Date:
2014-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73094
Current Approval Amount:
73094
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73414.8
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80500
Current Approval Amount:
80500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81506.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State