Search icon

DONALDSON FUNERAL HOME, INC.

Company Details

Name: DONALDSON FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146083
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 100 N MAIN STREET, MASSENA, NY, United States, 13662
Principal Address: 100 N MAIN ST, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONALDSON FUNERAL HOME INC SAFE HARBOR 401(K) PLAN 2023 161528668 2024-09-03 DONALDSON FUNERAL HOME INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812210
Sponsor’s telephone number 3157693579
Plan sponsor’s address 100 N. MAIN ST., MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing CHAD GREEN
DONALDSON FUNERAL HOME INC SAFE HARBOR 401(K) PLAN 2022 161528668 2023-05-16 DONALDSON FUNERAL HOME INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812210
Sponsor’s telephone number 3157693579
Plan sponsor’s address 100 N. MAIN ST., MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing CHAD GREEN
DONALDSON FUNERAL HOME INC SAFE HARBOR 401(K) PLAN 2021 161528668 2022-02-17 DONALDSON FUNERAL HOME INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812210
Sponsor’s telephone number 3157693579
Plan sponsor’s address 100 N. MAIN ST., MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2022-02-17
Name of individual signing CHAD GREEN
DONALDSON FUNERAL HOME SAFE HARBOR 401(K) PLAN 2020 161528668 2021-02-09 DONALDSON FUNERAL HOME 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812210
Sponsor’s telephone number 3157693579
Plan sponsor’s address 100 N. MAIN ST., MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2021-02-09
Name of individual signing CHAD GREEN
DONALDSON FUNERAL HOME SAFE HARBOR 401(K) PLAN 2019 161528668 2020-05-05 DONALDSON FUNERAL HOME 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812210
Sponsor’s telephone number 3157693579
Plan sponsor’s address 100 N. MAIN ST., MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing CHAD GREEN

Agent

Name Role Address
CHAD W GREEN Agent 100 N. MAIN STREET, MASSENA, NY, 13662

DOS Process Agent

Name Role Address
DONALDSON FUNERAL HOME, INC. DOS Process Agent 100 N MAIN STREET, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
CHAD W GREEN Chief Executive Officer 100 N. MAIN ST, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 100 N. MAIN ST, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-01 2023-06-27 Address 100 N. MAIN STREET, MASSENA, NY, 13662, USA (Type of address: Registered Agent)
2011-05-16 2023-06-27 Address 100 N. MAIN ST, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2009-05-20 2023-06-27 Address 100 N MAIN STREET, MASSENA, NY, 13662, 1188, USA (Type of address: Service of Process)
2008-07-11 2020-05-01 Address 100 NORTH MAIN ST, MASSENA, NY, 13662, USA (Type of address: Registered Agent)
2001-05-09 2011-05-16 Address 100 N. MAIN ST., MASSENA, NY, 13662, 1188, USA (Type of address: Chief Executive Officer)
2001-05-09 2009-05-20 Address EVELYN H DONALDSON, 100 N. MAIN ST., MASSENA, NY, 13662, 1188, USA (Type of address: Service of Process)
1999-05-19 2011-05-16 Address 11 MONROE PARKWAY, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1999-05-19 2001-05-09 Address 173 MCKINLEY AVE, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230627000114 2023-06-27 BIENNIAL STATEMENT 2023-05-01
200501000448 2020-05-01 CERTIFICATE OF CHANGE 2020-05-01
180619006023 2018-06-19 BIENNIAL STATEMENT 2017-05-01
150626006003 2015-06-26 BIENNIAL STATEMENT 2015-05-01
130515006036 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110516002264 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090520002081 2009-05-20 BIENNIAL STATEMENT 2009-05-01
080711000588 2008-07-11 CERTIFICATE OF CHANGE 2008-07-11
070601002027 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050715002533 2005-07-15 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8520157102 2020-04-15 0248 PPP 100 N. MAIN ST, MASSENA, NY, 13662-1188
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41608.65
Loan Approval Amount (current) 41608.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-1188
Project Congressional District NY-21
Number of Employees 6
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41917.58
Forgiveness Paid Date 2021-01-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State