Search icon

TWIN CITY MORTUARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN CITY MORTUARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2001 (24 years ago)
Entity Number: 2699690
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 226 NIAGARA STREET, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 307 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWIN CITY MORTUARY, INC. DOS Process Agent 226 NIAGARA STREET, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
JOSEPH V MANTIONE Chief Executive Officer 307 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Unique Entity ID

CAGE Code:
74WF5
UEI Expiration Date:
2015-06-09

Business Information

Doing Business As:
WATTENGEL FUNERAL HOME
Activation Date:
2014-06-09
Initial Registration Date:
2014-06-05

Commercial and government entity program

CAGE number:
74WF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12

Contact Information

POC:
GREGORY M. WOOD

History

Start date End date Type Value
2003-11-14 2011-12-09 Address 240 NIAGARA ST, NORTH TONAWANDA, NY, 14120, 7227, USA (Type of address: Chief Executive Officer)
2003-11-14 2011-12-09 Address 240 NIAGARA ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2001-11-15 2020-12-11 Address 307 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060454 2020-12-11 BIENNIAL STATEMENT 2019-11-01
140218002039 2014-02-18 BIENNIAL STATEMENT 2013-11-01
111209002598 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091110002525 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071218003407 2007-12-18 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
29785.00
Total Face Value Of Loan:
29785.00
Date:
2020-04-13
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:
29787.00
Total Face Value Of Loan:
29787.00
Date:
2013-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
176000.00
Total Face Value Of Loan:
176000.00
Date:
2013-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
483700.00
Total Face Value Of Loan:
483700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,787
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,077.42
Servicing Lender:
United Midwest Savings Bank, National Association
Use of Proceeds:
Payroll: $29,787
Jobs Reported:
2
Initial Approval Amount:
$29,785
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,785
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,975.29
Servicing Lender:
United Midwest Savings Bank, National Association
Use of Proceeds:
Payroll: $29,785

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State