Search icon

EDWARD F. LIEBER FUNERAL HOMES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD F. LIEBER FUNERAL HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1966 (59 years ago)
Entity Number: 195720
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 266 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL LIEBER Chief Executive Officer 266 N CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
112133736
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-20 1998-03-13 Address 10 SOUTH JAMES ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-03-11 1996-05-20 Address 266 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1966-02-18 1993-03-11 Address 9 E. VALLEY STREAM BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1966-02-18 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140404002137 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120405002812 2012-04-05 BIENNIAL STATEMENT 2012-02-01
080219002101 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060316002458 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040213002246 2004-02-13 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
69582.00
Total Face Value Of Loan:
69582.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69582
Current Approval Amount:
69582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70150.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State