Search icon

WESTCHESTER FUNERAL SERVICE INC.

Company Details

Name: WESTCHESTER FUNERAL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882845
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1036 BOSTON POST ROAD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTCHESTER FUNERAL SERVICE INC. DOS Process Agent 1036 BOSTON POST ROAD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
THOMAS J. ROEMMELT Chief Executive Officer 1036 BOSTON POST ROAD, RYE, NY, United States, 10580

History

Start date End date Type Value
1999-02-10 2021-01-20 Address 1036 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1997-03-12 1999-02-10 Address 2080 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1997-03-12 1999-02-10 Address 2080 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1997-03-12 1999-02-10 Address 2080 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1995-01-09 1997-03-12 Address 2080 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060587 2021-01-20 BIENNIAL STATEMENT 2021-01-01
150128006604 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130204002123 2013-02-04 BIENNIAL STATEMENT 2013-01-01
090116002696 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070126002641 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050304002061 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030116002109 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010129002235 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990210002567 1999-02-10 BIENNIAL STATEMENT 1999-01-01
970312002555 1997-03-12 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615098408 2021-02-09 0202 PPP 1036 Boston Post Rd, Rye, NY, 10580-2834
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21383
Loan Approval Amount (current) 21383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-2834
Project Congressional District NY-16
Number of Employees 2
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21465.56
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State