Search icon

FRANK R. BELL FUNERAL HOME, INC.

Company Details

Name: FRANK R. BELL FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1970 (55 years ago)
Entity Number: 292815
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 68 3RD STREET NO.11, brooklyn, NY, United States, 11231
Principal Address: 536 STERLING PLACE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK R. BELL 401K RISING FUND 2023 112219623 2024-10-07 FRANK R. BELL FUNERAL HOME, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ARELETHIA LABORDE
Valid signature Filed with authorized/valid electronic signature
FRANK R. BELL 401K RISING FUND 2022 112219623 2023-10-10 FRANK R. BELL FUNERAL HOME, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing ARELETHIA LABORDE
FRANK R. BELL 401K RISING FUND 2021 112219623 2022-06-13 FRANK R. BELL FUNERAL HOME, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing ARELETHIA LABORDE
FRANK R. BELL 401K RISING FUND 2020 112219623 2021-10-06 FRANK R. BELL FUNERAL HOME, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ARELETHIA LABORDE
FRANK R. BELL 401K RISING FUND 2019 112219623 2020-08-31 FRANK R. BELL FUNERAL HOME, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing ARELETHIA LABORDE
FRANK R. BELL 401K RISING FUND 2018 112219623 2019-10-08 FRANK R. BELL FUNERAL HOME, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing ARELETHIA LABORDE
FRANK R. BELL 401K RISING FUND 2017 112219623 2018-07-25 FRANK R. BELL FUNERAL HOME, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ARELETHIA LABORDE
FRANK R. BELL 401K RISING FUND 2016 112219623 2017-04-17 FRANK R. BELL FUNERAL HOME, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing ARELETHIA LABORDE
FRANK R. BELL 401K RISING FUND 2015 112219623 2016-05-18 FRANK R. BELL FUNERAL HOME, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Plan administrator’s name and address

Administrator’s EIN 112219623
Plan administrator’s name FRANK R. BELL FUNERAL HOME, INC.
Plan administrator’s address 536 STERLING PLACE, BROOKLYN, NY, 11238
Administrator’s telephone number 7183992500

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing ARELETHIA LABORDE
FRANK R. BELL 401K RISING FUND 2014 112219623 2015-07-03 FRANK R. BELL FUNERAL HOME, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812210
Sponsor’s telephone number 7183992500
Plan sponsor’s address 536 STERLING PLACE, BROOKLYN, NY, 11238

Plan administrator’s name and address

Administrator’s EIN 112219623
Plan administrator’s name FRANK R. BELL FUNERAL HOME, INC.
Plan administrator’s address 536 STERLING PLACE, BROOKLYN, NY, 11238
Administrator’s telephone number 7183992500

Signature of

Role Plan administrator
Date 2015-07-03
Name of individual signing ARELETHIA LABORDE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 3RD STREET NO.11, brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
FRANCES BELL HENRY Chief Executive Officer 536 STERLING PLACE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2023-11-16 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 536 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-08 2023-11-03 Address 536 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2012-08-08 2023-11-03 Address 536 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2004-08-03 2012-08-08 Address DORIS D. BELL, 536 STERLING PL, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2004-08-03 2012-08-08 Address 536 STERLING PL, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2004-08-03 2012-08-08 Address DORIS D. BELL, 536 STERLING PL, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1993-02-09 2004-08-03 Address 536 STERLING PL., BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231103003281 2023-11-03 BIENNIAL STATEMENT 2022-07-01
160701006566 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140711006682 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120808002979 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100716002321 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080714002560 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060703002052 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040803002573 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020625002325 2002-06-25 BIENNIAL STATEMENT 2002-07-01
C299148-2 2001-02-20 ASSUMED NAME CORP INITIAL FILING 2001-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-09 No data 536 STERLING PL, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 536 STERLING PL, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129314 CL VIO CREDITED 2019-12-18 250 CL - Consumer Law Violation
189241 OL VIO INVOICED 2012-05-04 2000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State