Search icon

STAR OF DAVID MEMORIAL CHAPELS, INC.

Company Details

Name: STAR OF DAVID MEMORIAL CHAPELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (22 years ago)
Entity Number: 2857688
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1236 WELLWOOD AVENUE, WEST BABYLON, NY, United States, 11704
Principal Address: 1236 WELLWOOD AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1236 WELLWOOD AVENUE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
KEVIN GRAY Chief Executive Officer 1236 WELLWOOD AVE, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
KEVIN GRAY Agent 1236 WELLWOOD AVENUE, WEST BABYLON, NY, 11704

Form 5500 Series

Employer Identification Number (EIN):
542090748
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-30 2009-09-25 Address 273 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent)
2003-01-16 2003-09-30 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-01-16 2009-09-22 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2003-01-16 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
180125006191 2018-01-25 BIENNIAL STATEMENT 2017-01-01
150102006351 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006881 2013-01-07 BIENNIAL STATEMENT 2013-01-01
120517002897 2012-05-17 BIENNIAL STATEMENT 2011-01-01
090925000846 2009-09-25 CERTIFICATE OF CHANGE 2009-09-25

USAspending Awards / Financial Assistance

Date:
2009-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
390000.00
Total Face Value Of Loan:
390000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State