Search icon

MAYNARD D. BAKER FUNERAL HOME, INC.

Company Details

Name: MAYNARD D. BAKER FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (25 years ago)
Entity Number: 2435690
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 11 LAFAYETTE ST, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STARR BAKER DOS Process Agent 11 LAFAYETTE ST, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
STARR BAKER Chief Executive Officer 11 LAFAYETTE ST, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 11 LAFAYETTE ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-11-15 2023-12-01 Address 11 LAFAYETTE ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-11-15 2023-12-01 Address 11 LAFAYETTE ST, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2004-12-22 2011-11-15 Address 11 LAFAYETTE ST, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2004-12-22 2011-11-15 Address 11 LAFAYETTE ST, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2004-12-22 2011-11-15 Address 11 LAFAYETTE ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2002-02-27 2004-12-22 Address 1288 SCHROON RIVER RD, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office)
2002-02-27 2004-12-22 Address 1288 SCHROON RIVER RD, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
1999-11-03 2004-12-22 Address 1288 SCHROON RIVER RD., WARRENSBURG, NY, 12885, USA (Type of address: Service of Process)
1999-11-03 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201040512 2023-12-01 BIENNIAL STATEMENT 2023-11-01
220817001607 2022-08-17 BIENNIAL STATEMENT 2021-11-01
151109006266 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131202006243 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111115002183 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091112002309 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071108002052 2007-11-08 BIENNIAL STATEMENT 2007-11-01
060120002975 2006-01-20 BIENNIAL STATEMENT 2005-11-01
041222002346 2004-12-22 BIENNIAL STATEMENT 2003-11-01
020227002355 2002-02-27 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1590927308 2020-04-28 0248 PPP 11 LAFAYETTE ST, QUEENSBURY, NY, 12804-2027
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46400
Loan Approval Amount (current) 46400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address QUEENSBURY, WARREN, NY, 12804-2027
Project Congressional District NY-21
Number of Employees 6
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46889.78
Forgiveness Paid Date 2021-05-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State