Search icon

PECK & PECK FUNERAL HOMES, INC.

Company Details

Name: PECK & PECK FUNERAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1973 (52 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 22 SOUTH ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2005-03-01 2011-01-21 Address 7749 ROUTE 82 / S MAIN ST, PIEN PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2003-03-11 2011-01-21 Address PO BOX 515, RHINEBECK, NY, 12572, 0515, USA (Type of address: Service of Process)
2003-03-11 2005-03-01 Address PO BOX 515, RHINEBECK, NY, 12572, 0515, USA (Type of address: Chief Executive Officer)
2003-03-11 2005-03-01 Address PO BOX 15, 7749 ROUTE 82 SOUTH MAIN ST, PINE PLAINS, NY, 12567, USA (Type of address: Principal Executive Office)
1997-04-10 2003-03-11 Address 26 BIRCH DRIVE, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
1997-04-10 2003-03-11 Address 8063 ROUTE 22, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)
1997-04-10 2003-03-11 Address PO BOX D, COPAKE, NY, 12516, USA (Type of address: Service of Process)

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
050301002006 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030311002476 2003-03-11 BIENNIAL STATEMENT 2003-01-01
010322002056 2001-03-22 BIENNIAL STATEMENT 2001-01-01
990212002121 1999-02-12 BIENNIAL STATEMENT 1999-01-01
C264553-2 1998-09-14 ASSUMED NAME CORP INITIAL FILING 1998-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1809568505 2021-02-19 0202 PPS 7749 Route 82, Pine Plains, NY, 12567
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Plains, DUTCHESS, NY, 12567
Project Congressional District NY-19
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34804.76
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State