Search icon

LABUDA FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LABUDA FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2001 (25 years ago)
Date of dissolution: 10 May 2024
Entity Number: 2589184
ZIP code: 14303
County: Niagara
Place of Formation: New York
Principal Address: 356 PORTAGE RD, NIAGARA FALLS, NY, United States, 14303
Address: 356 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LABUDA FUNERAL HOME, INC. DOS Process Agent 356 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14303

Chief Executive Officer

Name Role Address
EDWARD J LABUDA Chief Executive Officer 356 PORTAGE RD, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2021-01-04 2024-05-23 Address 356 PORTAGE ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
2013-01-08 2021-01-04 Address 356 PORTAGE ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
2003-01-07 2024-05-23 Address 356 PORTAGE RD, NIAGARA FALLS, NY, 14303, 1442, USA (Type of address: Chief Executive Officer)
2001-01-02 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-02 2013-01-08 Address 532 28TH STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001822 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
210104060580 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060264 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170106006146 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150106006587 2015-01-06 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13560.00
Total Face Value Of Loan:
13560.00
Date:
2020-04-29
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,560
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,560
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,650.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $13,557
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$13,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,623.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $13,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State