Search icon

ROSLYN HEIGHTS FUNERAL HOME, INC.

Company Details

Name: ROSLYN HEIGHTS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1968 (57 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 226093
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
JOHN TUCHOLSKI Chief Executive Officer 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1993-09-16 2021-11-11 Address 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-09-16 2021-11-11 Address 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-07-14 1993-09-16 Address 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-07-14 1993-09-16 Address 75 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1968-07-23 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-07-23 1993-09-16 Address 146 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111001419 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20101201020 2010-12-01 ASSUMED NAME CORP INITIAL FILING 2010-12-01
080710002508 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060706002277 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040817002336 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020625002730 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000718002655 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980714002641 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960717002196 1996-07-17 BIENNIAL STATEMENT 1996-07-01
930916003028 1993-09-16 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658707107 2020-04-11 0235 PPP 75 Minelola Ave, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29230
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29275.5
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State