Search icon

KNIGHT-AUCHMOODY FUNERAL HOME, INC.

Company Details

Name: KNIGHT-AUCHMOODY FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1967 (58 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 214981
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, United States, 12771
Principal Address: 154 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNIGHT-AUCHMOODY FUNERAL HOME, INC. DOS Process Agent 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
ROBERT J AUCHMOODY Chief Executive Officer 154 EAST MAIN ST, PO BOX 605, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 154 EAST MAIN ST, PO BOX 605, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 154 EAST MAIN ST, PO BOX 605, PORT JERVIS, NY, 12771, 1342, USA (Type of address: Chief Executive Officer)
2019-10-03 2024-01-29 Address 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, 12771, 0605, USA (Type of address: Service of Process)
2017-10-04 2019-10-03 Address 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, 12771, 0605, USA (Type of address: Service of Process)
2015-10-02 2017-10-04 Address 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, 12771, 0605, USA (Type of address: Service of Process)
2013-10-28 2015-10-02 Address 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, 12771, 0605, USA (Type of address: Service of Process)
2001-09-27 2024-01-29 Address 154 EAST MAIN ST, PO BOX 605, PORT JERVIS, NY, 12771, 1342, USA (Type of address: Chief Executive Officer)
1993-10-18 2001-09-27 Address 114 KINGSTON AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1993-10-18 2001-09-27 Address 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, 12771, 0605, USA (Type of address: Principal Executive Office)
1993-10-18 2013-10-28 Address 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, 12771, 0605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129000084 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
220309001564 2022-03-09 BIENNIAL STATEMENT 2021-10-01
191003062466 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004006232 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006619 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131028006341 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111024002001 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091015002885 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071004002666 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051202002258 2005-12-02 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672678303 2021-01-25 0202 PPS 154 E Main St, Port Jervis, NY, 12771-2114
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22831.25
Loan Approval Amount (current) 22831.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-2114
Project Congressional District NY-18
Number of Employees 4
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22994.51
Forgiveness Paid Date 2021-10-25
8970407701 2020-05-01 0202 PPP 154 E MAIN ST, PORT JERVIS, NY, 12771
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT JERVIS, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27920.61
Forgiveness Paid Date 2021-07-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State