Search icon

FRANK R. BELL FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112219623
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2015-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2225000.00
Total Face Value Of Loan:
2225000.00
Date:
2015-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2225000.00
Total Face Value Of Loan:
1960118.10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State