Search icon

HINDLE FUNERAL HOME, INC.

Company Details

Name: HINDLE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2895168
ZIP code: 14437
County: Livingston
Place of Formation: New York
Principal Address: 271 MAIN ST, DASNSVILLE, NY, United States, 14437
Address: 271 MAIN STREET, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 MAIN STREET, DANSVILLE, NY, United States, 14437

Chief Executive Officer

Name Role Address
CARL HINDLE Chief Executive Officer 271 MAIN ST, DANSVILLE, NY, United States, 14437

Form 5500 Series

Employer Identification Number (EIN):
134248810
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-16 2011-04-29 Address 271 MAIN ST, DANSVILLE, NY, 14437, 1136, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130419002284 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110429002667 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090403002794 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070418002211 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050616002667 2005-06-16 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
19715.00
Total Face Value Of Loan:
19715.00
Date:
2020-05-02
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19715
Current Approval Amount:
19715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19842.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18299

Date of last update: 30 Mar 2025

Sources: New York Secretary of State