Search icon

GRAY-PARKER FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAY-PARKER FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1965 (60 years ago)
Entity Number: 187089
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 100 E. Main St., PO BOX 722, PORT JERVIS, NY, United States, 12771
Principal Address: 100 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN P PARKER Chief Executive Officer 100 EAST MAIN ST., PO BOX 722, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 E. Main St., PO BOX 722, PORT JERVIS, NY, United States, 12771

Form 5500 Series

Employer Identification Number (EIN):
141489555
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 100 EAST MAIN ST., PO BOX 722, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 100 EAST MAIN STREET, PO BOX 722, PORT JERVIS, NY, 12771, 0722, USA (Type of address: Chief Executive Officer)
2013-05-15 2024-07-18 Address 100 EAST MAIN STREET, PO BOX 722, PORT JERVIS, NY, 12771, 0722, USA (Type of address: Chief Executive Officer)
2011-05-12 2013-05-15 Address 100 EAST MAIN STREET, PO BOX 722, PORT JERVIS, NY, 12771, 0722, USA (Type of address: Chief Executive Officer)
2009-06-19 2011-05-12 Address 100 EAST MAIN STREET, PO BOX 722, PORT JERVIS, NY, 12771, 0722, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240718002056 2024-07-18 BIENNIAL STATEMENT 2024-07-18
130515002350 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110512002514 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090619002535 2009-06-19 BIENNIAL STATEMENT 2009-05-01
070815003076 2007-08-15 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
42740.00
Total Face Value Of Loan:
42740.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42740
Current Approval Amount:
42740
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43256.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State