Search icon

MILLER FUNERAL AND CREMATION SERVICES, INC.

Company Details

Name: MILLER FUNERAL AND CREMATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1965 (59 years ago)
Entity Number: 192892
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3325 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623
Principal Address: 3325 WINTON RD SOUTH, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MILLER Chief Executive Officer 3325 WINTON RD SOUTH, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3325 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
160910009
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-30 2015-08-18 Address 706 SOUTH AVE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Principal Executive Office)
1997-10-30 2011-04-27 Address 706 SOUTH AVE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Service of Process)
1992-11-06 2015-08-18 Address 706 SOUTH AVENUE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Chief Executive Officer)
1992-11-06 1997-10-30 Address 706 SOUTH AVENUE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Principal Executive Office)
1992-11-06 1997-10-30 Address 706 SOUTH AVENUE, ROCHESTER, NY, 14620, 2288, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150818002015 2015-08-18 BIENNIAL STATEMENT 2013-11-01
121221001137 2012-12-21 CERTIFICATE OF AMENDMENT 2012-12-21
110427000554 2011-04-27 CERTIFICATE OF CHANGE 2011-04-27
C289476-1 2000-06-07 ASSUMED NAME CORP INITIAL FILING 2000-06-07
991123002395 1999-11-23 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
186572.00
Total Face Value Of Loan:
186572.00
Date:
2020-04-15
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:
202840.00
Total Face Value Of Loan:
202840.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202840
Current Approval Amount:
202840
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204457.16
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186572
Current Approval Amount:
186572
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
187824.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State