Search icon

LEON PUCEDO FUNERAL HOME, INC.

Company Details

Name: LEON PUCEDO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1971 (54 years ago)
Entity Number: 311233
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: PO BOX 93, BINGHAMTON, NY, United States, 13903
Principal Address: 200 DAY DR, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINE PUCEDO DOS Process Agent PO BOX 93, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
CHRISTINE PUCEDO Chief Executive Officer 1905 WATSON BLVD., ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 1905 WATSON BLVD., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-02-24 2024-03-01 Address 1905 WATSON BLVD., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-02-24 2013-07-16 Address 1905 WATSON BLVD., ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1993-02-24 2024-03-01 Address 1905 WATSON BLVD., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1971-07-14 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-07-14 1993-02-24 Address 1905 WATSON BLVD., EDICOTT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066338 2024-03-01 BIENNIAL STATEMENT 2024-03-01
170227000493 2017-02-27 ANNULMENT OF DISSOLUTION 2017-02-27
DP-2247955 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130716002107 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110728002896 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090708002049 2009-07-08 BIENNIAL STATEMENT 2009-07-01
20071129057 2007-11-29 ASSUMED NAME CORP INITIAL FILING 2007-11-29
070716003047 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050824002123 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030717002354 2003-07-17 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283077108 2020-04-15 0248 PPP 1905 Watson Blvd. Endicott, NY 13760, NY, 13760
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NY 13760, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19985.52
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State