Search icon

TINDALL FUNERAL HOME INC.

Company Details

Name: TINDALL FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1967 (58 years ago)
Entity Number: 211799
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1921 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 100

Share Par Value 150

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1921 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
DAVID M. TINDALL Chief Executive Officer 1921 W GENESEE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2003-05-19 2015-06-01 Address 1921 W GENESEE ST, SYRACUSE, NY, 13204, 1895, USA (Type of address: Chief Executive Officer)
1999-06-24 2003-05-19 Address 1921 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-02-19 1999-06-24 Address 2972 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
1967-06-30 1997-05-29 Address 1921 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316003553 2022-03-16 BIENNIAL STATEMENT 2021-06-01
150601006747 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006976 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110615002941 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090528002425 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070607002006 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050726002061 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030519002281 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010726002187 2001-07-26 BIENNIAL STATEMENT 2001-06-01
010123000678 2001-01-23 CERTIFICATE OF AMENDMENT 2001-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3584917101 2020-04-11 0248 PPP 1921 West Genesee St, SYRACUSE, NY, 13204-1813
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1813
Project Congressional District NY-22
Number of Employees 3
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30163.78
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State