Search icon

CONEY ISLAND MEMORIAL CHAPEL, INC.

Company Details

Name: CONEY ISLAND MEMORIAL CHAPEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287329
ZIP code: 07604
County: New York
Place of Formation: New York
Address: 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, United States, 07604
Principal Address: 2009 MERMAID AVE, CONEY ISLAND, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT NIMMO Chief Executive Officer 2009 MERMAID AVE, CONEY ISLAND, NY, United States, 11224

DOS Process Agent

Name Role Address
SCOTT NIMMO DOS Process Agent 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, United States, 07604

History

Start date End date Type Value
2021-07-28 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-29 2020-08-11 Address 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process)
1998-08-10 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-10 2016-08-29 Address 129 E. 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802000811 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200811060246 2020-08-11 BIENNIAL STATEMENT 2020-08-01
200218060128 2020-02-18 BIENNIAL STATEMENT 2018-08-01
160829002019 2016-08-29 BIENNIAL STATEMENT 2016-08-01
120626000198 2012-06-26 ANNULMENT OF DISSOLUTION 2012-06-26
DP-1589287 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980810000313 1998-08-10 CERTIFICATE OF INCORPORATION 1998-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-23 No data 2009 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 2009 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189247 OL VIO INVOICED 2012-08-24 3000 OL - Other Violation
189248 APPEAL INVOICED 2012-05-31 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9008288108 2020-07-27 0202 PPP 2009 MERMAID AVE, BROOKLYN, NY, 11224-2509
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-2509
Project Congressional District NY-08
Number of Employees 8
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56191.92
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State