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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
28017.50
Total Face Value Of Loan:
28017.50
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28017.5
Current Approval Amount:
28017.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28249.32
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7591.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State