Search icon

DEFRIEST-GRATTAN FUNERAL HOMES, INC.

Company Details

Name: DEFRIEST-GRATTAN FUNERAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (23 years ago)
Entity Number: 2693920
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 51400 MAIN RD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH S GRATTAN Chief Executive Officer 51400 MAIN RD, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51400 MAIN RD, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2023-04-11 2023-04-11 Address 51400 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2007-12-05 2023-04-11 Address 51400 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2007-12-05 2023-04-11 Address 51400 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2003-10-07 2007-12-05 Address 51400 MAIN RD, SOUTHOLD, NY, 11971, 0508, USA (Type of address: Principal Executive Office)
2003-10-07 2007-12-05 Address PO BOX 508, SOUTHOLD, NY, 11971, 0508, USA (Type of address: Chief Executive Officer)
2003-10-07 2007-12-05 Address 51400 MAIN RD, SOUTHOLD, NY, 11971, 0508, USA (Type of address: Service of Process)
2001-10-30 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-30 2003-10-07 Address 51400 MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411002656 2023-04-11 BIENNIAL STATEMENT 2021-10-01
071205002954 2007-12-05 BIENNIAL STATEMENT 2007-10-01
031007002510 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011030000075 2001-10-30 CERTIFICATE OF INCORPORATION 2001-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9179697209 2020-04-28 0235 PPP 51400 ROUTE 25, SOUTHOLD, NY, 11971
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43911.29
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State