Search icon

BEECHER FLOOKS FUNERAL HOME, INC.

Company Details

Name: BEECHER FLOOKS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2918763
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 418 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570
Principal Address: 418 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F. FLOOKS, JR. Chief Executive Officer 418 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
WILLIAM F. FLOOKS, JR. DOS Process Agent 418 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
571172733
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-22 2021-06-02 Address 418 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-08-04 2012-05-22 Address 418 BEDFORD RD, PLEASANTVILLE, NY, 10570, 3089, USA (Type of address: Service of Process)
2004-02-24 2012-05-22 Name BEECHER FUNERAL HOME, INC.
2003-06-13 2004-02-24 Name FLOOKS FUNERAL SERVICE CORP.
2003-06-13 2005-08-04 Address WILLIAM FLOOKS, 10 BRYRON AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060376 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061415 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007368 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007157 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007355 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
68752.50
Total Face Value Of Loan:
68752.50
Date:
2020-04-13
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:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68752.5
Current Approval Amount:
68752.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69208.34
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54000
Current Approval Amount:
54000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54735.29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State