Search icon

PECK & PECK FUNERAL HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PECK & PECK FUNERAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1973 (53 years ago)
Entity Number: 250903
ZIP code: 12572
County: Columbia
Place of Formation: New York
Address: PO BOX 515, RHINEBECK, NY, United States, 12572
Principal Address: 22 SOUTH STREET, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CHESTNEY Chief Executive Officer 7749 ROUTE 82 / S MAIN STREET, PINE PLAINS, NY, United States, 12567

DOS Process Agent

Name Role Address
CHRISTOPHER W CHESTNEY DOS Process Agent PO BOX 515, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2023-05-18 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-21 2013-02-19 Address 7749 ROUTE 82 / S MAIN STREET, PIEN PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2005-03-01 2011-01-21 Address 7749 ROUTE 82 / S MAIN ST, PIEN PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2005-03-01 2011-01-21 Address 22 SOUTH ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2003-03-11 2005-03-01 Address PO BOX 515, RHINEBECK, NY, 12572, 0515, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150108006181 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130219006521 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110121002765 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081230002971 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061228002057 2006-12-28 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
34600.00
Total Face Value Of Loan:
34600.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
-1400.00
Total Face Value Of Loan:
34600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,600
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,804.76
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $34,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State