Search icon

D.M. WILLIAMS FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.M. WILLIAMS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (21 years ago)
Entity Number: 3124194
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 2793 culver road, ROCHESTER, NY, United States, 14622
Principal Address: 2793 CULVER ROAD, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE M WILLIAMS Chief Executive Officer 2793 CULVER ROAD, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2793 culver road, ROCHESTER, NY, United States, 14622

Form 5500 Series

Employer Identification Number (EIN):
432066391
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
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
2025-03-14 2025-03-14 Address 2793 CULVER ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-03-14 Address 2793 culver road, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2023-09-18 2023-09-18 Address 2793 CULVER ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-03-14 Address 2793 CULVER ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314000467 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230918001258 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
221213002623 2022-12-13 BIENNIAL STATEMENT 2022-11-01
221010000933 2022-10-10 BIENNIAL STATEMENT 2020-11-01
130305006094 2013-03-05 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
25361.00
Total Face Value Of Loan:
25361.00
Date:
2013-09-30
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2010-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-16000.00
Total Face Value Of Loan:
160000.00
Date:
2010-07-22
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:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$25,361
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,361
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,715.35
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $25,361

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State