Search icon

A. AZZARA FUNERAL HOME, INC.

Company Details

Name: A. AZZARA FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1966 (59 years ago)
Entity Number: 199543
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 183 SAND LN, STATEN ISLAND, NY, United States, 10305
Principal Address: 44 MCFARLAND AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINETTE COGNATA Chief Executive Officer 183 SAND LN, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
ANTOINETTE COGNATA DOS Process Agent 183 SAND LN, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1993-01-27 1996-07-23 Address 130 ARTHUR AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1993-01-27 1996-07-23 Address 130 ARTHUR AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1993-01-27 1996-07-23 Address 183 SAND LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1966-06-16 1993-01-27 Address 183 SAND LANE, RICHMOND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625006314 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120718002175 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100707002848 2010-07-07 BIENNIAL STATEMENT 2010-06-01
081009002267 2008-10-09 BIENNIAL STATEMENT 2008-06-01
060524003304 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040723002640 2004-07-23 BIENNIAL STATEMENT 2004-06-01
020611002786 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000802002196 2000-08-02 BIENNIAL STATEMENT 2000-06-01
C278248-2 1999-08-31 ASSUMED NAME CORP INITIAL FILING 1999-08-31
980610002299 1998-06-10 BIENNIAL STATEMENT 1998-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-10 No data 183 SAND LN, Staten Island, STATEN ISLAND, NY, 10305 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432408300 2021-01-20 0202 PPS 183 Sand Ln, Staten Island, NY, 10305-4542
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28017.5
Loan Approval Amount (current) 28017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4542
Project Congressional District NY-11
Number of Employees 5
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28249.32
Forgiveness Paid Date 2021-11-24
3339147102 2020-04-11 0202 PPP 183 SAND LN, Staten Island, NY, 10305-4542
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4542
Project Congressional District NY-11
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7591.03
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State