Search icon

MATHIE FUNERAL HOME, LLC

Company Details

Name: MATHIE FUNERAL HOME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2002 (23 years ago)
Entity Number: 2835661
ZIP code: 11944
County: Nassau
Place of Formation: New York
Address: 735 FIRST ST, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
HORTON-MATHIE FUNERAL HOME DOS Process Agent 735 FIRST ST, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2011-01-21 2025-04-30 Address 735 FIRST ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2006-11-14 2011-01-21 Address 735 1ST ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2004-12-16 2006-11-14 Address 735 1ST ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2002-11-18 2004-12-16 Address 2421 SURF DRIVE, SOUTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430025571 2025-04-30 BIENNIAL STATEMENT 2025-04-30
161114006379 2016-11-14 BIENNIAL STATEMENT 2016-11-01
121116006275 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110121002677 2011-01-21 BIENNIAL STATEMENT 2010-11-01
081113002253 2008-11-13 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
40700.00
Total Face Value Of Loan:
40700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40700
Current Approval Amount:
40700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41146.57

Date of last update: 30 Mar 2025

Sources: New York Secretary of State