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

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

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
55900.00
Total Face Value Of Loan:
55900.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55900
Current Approval Amount:
55900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
56191.92

Date of last update: 31 Mar 2025

Sources: New York Secretary of State