Search icon

THOMAS J. SHEA FUNERAL HOME, INC.

Company Details

Name: THOMAS J. SHEA FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1972 (53 years ago)
Entity Number: 322760
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 137 ROBINSON STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R MEAGHER Chief Executive Officer 145 ROSEDALE DRIVE, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 ROBINSON STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
1993-03-08 2004-01-13 Address 137 ROBINSON STREET, BINGHAMTON, NY, 13904, 1544, USA (Type of address: Chief Executive Officer)
1972-01-31 1993-03-08 Address 137 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120224002632 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100128002885 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080114003324 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060202002450 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040113002837 2004-01-13 BIENNIAL STATEMENT 2004-01-01
C330338-1 2003-04-24 ASSUMED NAME CORP INITIAL FILING 2003-04-24
020116002320 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000207002809 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980109002643 1998-01-09 BIENNIAL STATEMENT 1998-01-01
940113002505 1994-01-13 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534858703 2021-04-02 0248 PPS 137 Robinson St, Binghamton, NY, 13904-1544
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71825
Loan Approval Amount (current) 71825
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1544
Project Congressional District NY-19
Number of Employees 9
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72165.43
Forgiveness Paid Date 2021-09-29
9148407102 2020-04-15 0248 PPP 137 Robinson Street, Binghamton, NY, 13904
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62700
Loan Approval Amount (current) 62700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-0006
Project Congressional District NY-19
Number of Employees 11
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 63442.09
Forgiveness Paid Date 2021-06-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State