Search icon

LABUDA FUNERAL HOME, INC.

Company Details

Name: LABUDA FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2001 (24 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
130108006557 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110114002602 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081222002325 2008-12-22 BIENNIAL STATEMENT 2009-01-01
061221002152 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050201002135 2005-02-01 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950968309 2021-01-22 0296 PPS 356 Portage Rd, Niagara Falls, NY, 14303-1442
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13560
Loan Approval Amount (current) 13560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14303-1442
Project Congressional District NY-26
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13650.28
Forgiveness Paid Date 2021-09-29
2212227307 2020-04-29 0296 PPP 356 Portage Road, Niagara Falls, NY, 14303
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14303-0050
Project Congressional District NY-26
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13623.53
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State