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

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)
2006-12-06 2008-12-02 Address WILLIAM J MCGOVERN SR, 108 CHAPEL ST, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2005-01-05 2008-12-02 Address 108 CHAPEL ST, COBLESKILL, NY, 12043, 3860, USA (Type of address: Principal Executive Office)
2005-01-05 2006-12-06 Address 108 CHAPEL ST, COBLESKILL, NY, 12043, 3860, USA (Type of address: Chief Executive Officer)
2005-01-05 2006-12-06 Address C/O ROBERT A GUFFIN, 108 CHAPEL ST, COBLESKILL, NY, 12043, 3860, USA (Type of address: Service of Process)
2002-12-23 2005-01-05 Address C/O ROBERT A. GUFFIN, 108 CHAPEL STREET, 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
081202002130 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061206002669 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050105002716 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021223000157 2002-12-23 CERTIFICATE OF INCORPORATION 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725718401 2021-02-04 0248 PPS 327 Main St, Schoharie, NY, 12157-3213
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34434
Loan Approval Amount (current) 34434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50106
Servicing Lender Name Bank of Richmondville
Servicing Lender Address 284 Main St, RICHMONDVILLE, NY, 12149
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schoharie, SCHOHARIE, NY, 12157-3213
Project Congressional District NY-21
Number of Employees 11
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50106
Originating Lender Name Bank of Richmondville
Originating Lender Address RICHMONDVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34603.3
Forgiveness Paid Date 2021-08-05
8432227208 2020-04-28 0248 PPP 327 MAIN, SCHOHARIE, NY, 12157
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34687.5
Loan Approval Amount (current) 34687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50106
Servicing Lender Name Bank of Richmondville
Servicing Lender Address 284 Main St, RICHMONDVILLE, NY, 12149
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHOHARIE, SCHOHARIE, NY, 12157-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50106
Originating Lender Name Bank of Richmondville
Originating Lender Address RICHMONDVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34924.53
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State