Search icon

COLONIAL MEMORIAL CHAPEL, INC. OF FALLSBURG

Company Details

Name: COLONIAL MEMORIAL CHAPEL, INC. OF FALLSBURG
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142963
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: 396 STATE ROUTE 52, WOODBOURNE, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY L PERITO Chief Executive Officer 396 STATE ROUTE 52, WOODBOURNE, NY, United States, 12788

DOS Process Agent

Name Role Address
ANTHONY L PERITO DOS Process Agent 396 STATE ROUTE 52, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 396 STATE ROUTE 52, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 396 STATE ROUTE 52, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-13 2024-04-08 Address 396 STATE ROUTE 52, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2013-05-23 2020-07-13 Address 396 STATE ROUTE 52, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2013-05-23 2024-04-08 Address 396 STATE ROUTE 52, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Chief Executive Officer)
2003-06-04 2013-05-23 Address 396 MAIN ST, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
2003-06-04 2013-05-23 Address 396 MAIN ST, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Chief Executive Officer)
2003-06-04 2013-05-23 Address PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2001-05-25 2003-06-04 Address 396 MAIN ST, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240408002540 2024-04-08 BIENNIAL STATEMENT 2024-04-08
221206003451 2022-12-06 BIENNIAL STATEMENT 2021-05-01
200713060097 2020-07-13 BIENNIAL STATEMENT 2019-05-01
171211006373 2017-12-11 BIENNIAL STATEMENT 2017-05-01
130523006051 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110523002985 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090429003060 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070605002363 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050726002032 2005-07-26 BIENNIAL STATEMENT 2005-05-01
030604003031 2003-06-04 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240757305 2020-04-28 0202 PPP 396 State Route, Woodbourne, NY, 12788
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbourne, SULLIVAN, NY, 12788-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43443.4
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State