Search icon

DONALDSON FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161528668
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-27 Address 100 N. MAIN ST, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
403700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
41608.65
Total Face Value Of Loan:
41608.65

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41608.65
Current Approval Amount:
41608.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41917.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State