Search icon

MCLAUGHLIN KRAMER MEGIEL FUNERAL HOME, INC.

Company Details

Name: MCLAUGHLIN KRAMER MEGIEL FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1995 (29 years ago)
Entity Number: 1972220
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 220 Glen Street, Glen Cove, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCLAUGHLIN KRAMER MEGIEL FUNERAL HOME, INC. DOS Process Agent 220 Glen Street, Glen Cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
JANICE MEGIEL LEVENTHAL Chief Executive Officer 220 GLEN STREET, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 220 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1998-01-20 2023-11-09 Address 220 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1998-01-20 2023-11-09 Address 220 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1995-11-09 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-09 1998-01-20 Address 15 REMSEN AVE., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109002814 2023-11-09 BIENNIAL STATEMENT 2023-11-01
111129002798 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091106002248 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071206002667 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060109002058 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031105002633 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011219002541 2001-12-19 BIENNIAL STATEMENT 2001-11-01
000209002331 2000-02-09 BIENNIAL STATEMENT 1999-11-01
980120002717 1998-01-20 BIENNIAL STATEMENT 1997-11-01
951109000202 1995-11-09 CERTIFICATE OF INCORPORATION 1995-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792598402 2021-02-04 0235 PPS 220, GLEN COVE, NY, 11542
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34142.5
Loan Approval Amount (current) 34142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542
Project Congressional District NY-03
Number of Employees 7
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34308.47
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State