Search icon

BARTOLOMEO & PEROTTO FUNERAL HOME, INC.

Company Details

Name: BARTOLOMEO & PEROTTO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1969 (56 years ago)
Entity Number: 272076
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1411 Vintage Lane, ROCHESTER, NY, United States, 14626
Principal Address: 1411 VINTAGE LANE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID PEROTTO DOS Process Agent 1411 Vintage Lane, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
DAVID PEROTTO Chief Executive Officer 1411 VINTAGE LANE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-03-12 2025-02-03 Address 252 NORTH CREEK XING, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2023-03-12 2025-02-03 Address 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-03-12 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-12 2023-03-12 Address 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-03-12 Address 252 NORTH CREEK XING, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2005-03-11 2021-02-03 Address 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2005-03-11 2023-03-12 Address 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-02-15 2005-03-11 Address 1411 VINTAGE LN, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2001-02-15 2005-03-11 Address 1411 VINTAGE LN, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002296 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230312000104 2023-03-12 BIENNIAL STATEMENT 2023-02-01
210203061245 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190206060241 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170314006181 2017-03-14 BIENNIAL STATEMENT 2017-02-01
151203006027 2015-12-03 BIENNIAL STATEMENT 2015-02-01
130214006304 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110301002643 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090123002445 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070220002377 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998787108 2020-04-14 0219 PPP 1411 Vintage Lane, Rochester, NY, 14626
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155600
Loan Approval Amount (current) 155600
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 Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 19
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 156495.23
Forgiveness Paid Date 2020-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State