Search icon

RICHARD H. KEENAN FUNERAL HOME, INC.

Company Details

Name: RICHARD H. KEENAN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927541
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 7501 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN R KEENAN Chief Executive Officer 7501 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7501 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161482670
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-26 2003-05-21 Address 7501 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-06-16 2001-06-26 Address 41 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-06-16 2003-05-21 Address 41 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1995-06-02 2016-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-02 2003-05-21 Address 41 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602000245 2016-06-02 CERTIFICATE OF AMENDMENT 2016-06-02
130717002488 2013-07-17 BIENNIAL STATEMENT 2013-06-01
091005002056 2009-10-05 BIENNIAL STATEMENT 2009-06-01
070809003398 2007-08-09 BIENNIAL STATEMENT 2007-06-01
050816002975 2005-08-16 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
82207.50
Total Face Value Of Loan:
82207.50

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82207.5
Current Approval Amount:
82207.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82810.36

Date of last update: 14 Mar 2025

Sources: New York Secretary of State