Search icon

GILMARTIN FUNERAL HOME & CREMATION COMPANY, INC.

Company Details

Name: GILMARTIN FUNERAL HOME & CREMATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1973 (52 years ago)
Entity Number: 256815
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 329-333 WEST MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J WOODWARD Chief Executive Officer 329-333 WEST MAIN ST, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329-333 WEST MAIN ST, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 329-333 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2013-04-30 2023-06-06 Address 329-333 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2005-05-27 2023-06-06 Address 329-333 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2005-05-27 2013-04-30 Address 329-333 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-04-14 2005-05-27 Address 329-333 WEST MAIN STREET, P.O. BOX 241, BATAVIA, NY, 14021, 0241, USA (Type of address: Principal Executive Office)
1993-04-14 2005-05-27 Address 329-333 WEST MAIN STREET, P.O. BOX 241, BATAVIA, NY, 14021, 0241, USA (Type of address: Chief Executive Officer)
1993-04-14 2005-05-27 Address 329-333 WEST MAIN STREET, P.O. BOX 241, BATAVIA, NY, 14021, 0241, USA (Type of address: Service of Process)
1991-09-30 1993-04-14 Address 329 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1973-03-20 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-03-20 1991-09-30 Address 342 W. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606004314 2023-06-06 BIENNIAL STATEMENT 2023-03-01
130430002562 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110405002125 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090224002359 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070523001071 2007-05-23 CERTIFICATE OF AMENDMENT 2007-05-23
070314002799 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050527002362 2005-05-27 BIENNIAL STATEMENT 2005-03-01
030227002759 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010309002778 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990312002195 1999-03-12 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193537103 2020-04-10 0296 PPP 329 West Main Street, BATAVIA, NY, 14020-1342
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35300
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1342
Project Congressional District NY-24
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35750.68
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State