Search icon

LANGAN FUNERAL HOME, INC.

Company Details

Name: LANGAN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2002 (22 years ago)
Entity Number: 2848481
ZIP code: 12157
County: Schoharie
Place of Formation: New York
Address: 327 MAIN STREET, P.O. BOX 477, SCHOHARIE, NY, United States, 12157
Principal Address: 327 MAIN ST, SCHOHARIE, NY, United States, 12157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J LANGAN Chief Executive Officer PO BOX 477, SCHOHARIE, NY, United States, 12157

DOS Process Agent

Name Role Address
MICHAEL J. LANGAN, LANGAN FUNERAL HOME, INC. DOS Process Agent 327 MAIN STREET, P.O. BOX 477, SCHOHARIE, NY, United States, 12157

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6P1E4
UEI Expiration Date:
2020-06-11

Business Information

Activation Date:
2019-06-12
Initial Registration Date:
2012-03-06

History

Start date End date Type Value
2011-01-13 2018-12-05 Address PO BOX 477, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer)
2008-12-02 2011-01-13 Address 108 CHAPEL ST, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2008-12-02 2009-03-23 Address MICHAEL J LAAGAN, 108 CHAPEL ST, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2008-12-02 2011-01-13 Address 108 CHAPEL ST, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)
2006-12-06 2008-12-02 Address C/O WILLIAM J MCGOVERN SR, 108 CHAPEL ST, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006095 2018-12-05 BIENNIAL STATEMENT 2018-12-01
141222006494 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121220002044 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110113002086 2011-01-13 BIENNIAL STATEMENT 2010-12-01
090323000276 2009-03-23 CERTIFICATE OF AMENDMENT 2009-03-23

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
34434.00
Total Face Value Of Loan:
34434.00
Date:
2020-04-28
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:
34687.50
Total Face Value Of Loan:
34687.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34687.5
Current Approval Amount:
34687.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34924.53
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34434
Current Approval Amount:
34434
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34603.3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State