Search icon

ETERNAL MEMORIALS, INC.

Company Details

Name: ETERNAL MEMORIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1995 (30 years ago)
Entity Number: 1950277
ZIP code: 11704
County: New York
Place of Formation: New York
Address: 1232 N WELLWOOD AVENUE, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY COHEN Chief Executive Officer 1530 SHORE BLVD, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
JEFFREY COHEN DOS Process Agent 1232 N WELLWOOD AVENUE, W BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
113286243
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-06 2011-10-12 Address 2675 E SEVENTH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-09-19 2007-09-06 Address 2675 EAST 7TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-09-19 2007-09-06 Address 1232 N WELLWOOD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1997-09-19 2007-09-06 Address 1232 N WELLWOOD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1995-08-23 1997-09-19 Address 1232 NORTH WELLWOOD AVENUE, WEST BABYLON, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111012002648 2011-10-12 BIENNIAL STATEMENT 2011-08-01
070906002728 2007-09-06 BIENNIAL STATEMENT 2007-08-01
010810002225 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990920002185 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970919002420 1997-09-19 BIENNIAL STATEMENT 1997-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-26 2021-03-30 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State