Search icon

GIMINSKI-WYSOCKI FUNERAL HOME, INC.

Company Details

Name: GIMINSKI-WYSOCKI FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1969 (56 years ago)
Entity Number: 280396
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1320 WEST GENESEE ST, SYRACUSE, NY, United States, 13204
Principal Address: 5145 BUYER RD, MORRISVILLE, NY, United States, 13408

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA GRIGOR Chief Executive Officer 5145 BUYER RD, MORRISVILLE, NY, United States, 13408

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1993-06-01 2013-08-26 Address 1320 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-06-01 2013-08-26 Address 1320 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1969-08-01 1997-08-19 Address 1320 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826002354 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110815002128 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090804002909 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070816002660 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051103003239 2005-11-03 BIENNIAL STATEMENT 2005-08-01
030905002649 2003-09-05 BIENNIAL STATEMENT 2003-08-01
010808002842 2001-08-08 BIENNIAL STATEMENT 2001-08-01
C293262-1 2000-09-13 ASSUMED NAME CORP INITIAL FILING 2000-09-13
990917002448 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970819002635 1997-08-19 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8394887107 2020-04-15 0248 PPP 1320 West Genesee Street, Syracuse, NY, 13204
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
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 Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18530.13
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State