Search icon

HUMPHREY MEMORIALS, INC.

Company Details

Name: HUMPHREY MEMORIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482417
ZIP code: 13350
County: Oneida
Place of Formation: New York
Address: 3051 State Route 28, HERKIMER, NY, United States, 13350
Principal Address: Todd McFee, 151 Fisk Hill Road, FORT PLAIN, NY, United States, 13339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TODD MCFEE Agent 3051 ST RT 28, HERKIMER, NY, 00000

DOS Process Agent

Name Role Address
HUMPHREY MEMORIALS, INC. DOS Process Agent 3051 State Route 28, HERKIMER, NY, United States, 13350

Chief Executive Officer

Name Role Address
TODD MCFEE Chief Executive Officer 3051 STATE RTE 28, HERKIMER, NY, United States, 13350

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2021-11-19 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-01 2024-05-23 Address 3051 STATE RTE 28, HERKIMER, NY, 13850, USA (Type of address: Service of Process)
2014-05-01 2024-05-23 Address 3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2006-03-31 2014-05-01 Address 3051 STATE RTE 28, HERKIMER, NY, 13850, USA (Type of address: Service of Process)
2006-03-31 2014-05-01 Address 293 STATE HIGHWY 80, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office)
2004-03-25 2006-03-31 Address 3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
2004-03-25 2014-05-01 Address 3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2004-03-25 2006-03-31 Address 3051 STATE RTE 28, HERKIMER, NY, 13850, USA (Type of address: Service of Process)
2002-03-11 2004-03-25 Address 3051 STATE RTE 28, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523000447 2024-05-23 BIENNIAL STATEMENT 2024-05-23
211116002538 2021-11-16 BIENNIAL STATEMENT 2021-11-16
140501002989 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120514002393 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100413003346 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080303003179 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060331002011 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040325002623 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020311002361 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000426000014 2000-04-26 CERTIFICATE OF AMENDMENT 2000-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7454947208 2020-04-28 0248 PPP 3051 State Rt. 28, Herkimer, NY, 13350
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Herkimer, HERKIMER, NY, 13350-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21386.73
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1624998 Intrastate Non-Hazmat 2007-03-29 - - 1 1 Private(Property)
Legal Name HUMPHREY MEMORIALS INC
DBA Name -
Physical Address 3051 STATE ROUTE 28, HERKIMER, NY, 13350, US
Mailing Address 3051 STATE ROUTE 28, HERKIMER, NY, 13350, US
Phone (315) 866-4471
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1L31000009
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 41935ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB4YTEY8PF150928
Decal number of the main unit 33398782
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0122002897
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 84238NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKJPVM0LH393520
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-19
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-19
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State