Search icon

PERKINS FUNERAL HOME, INC.

Company Details

Name: PERKINS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1972 (53 years ago)
Entity Number: 329190
ZIP code: 13053
County: Tompkins
Place of Formation: New York
Address: 55 W MAIN ST, PO BOX 22, DRYDEN, NY, United States, 13053
Principal Address: 55 WEST MAIN STREET, BOX 22, DRYDEN, NY, United States, 13053

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERKINS FUNERAL HOME, INC. PROFIT SHARING PLAN 2023 160998246 2024-09-25 PERKINS FUNERAL HOME, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-07-01
Business code 812210
Sponsor’s telephone number 6078448161
Plan sponsor’s address 55 WEST MAIN STREET, PO BOX 22, DRYDEN, NY, 13053
PERKINS FUNERAL HOME, INC. PROFIT SHARING PLAN 2022 160998246 2023-10-26 PERKINS FUNERAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-07-01
Business code 812210
Sponsor’s telephone number 6078448161
Plan sponsor’s address 55 WEST MAIN STREET PO BOX 22, DREYDEN, NY, 130530022

Signature of

Role Plan administrator
Date 2023-10-26
Name of individual signing JOSEPH BOWERS
Role Employer/plan sponsor
Date 2023-10-26
Name of individual signing JOSEPH BOWERS
PERKINS FUNERAL HOME, INC. PROFIT SHARING PLAN 2021 160998246 2022-10-17 PERKINS FUNERAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-07-01
Business code 812210
Sponsor’s telephone number 6078448161
Plan sponsor’s address 55 WEST MAIN STREET PO BOX 22, DREYDEN, NY, 130530022

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JOSEPH BOWERS
PERKINS FUNERAL HOME, INC. PROFIT SHARING PLAN 2019 160998246 2020-10-14 PERKINS FUNERAL HOME, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-07-01
Business code 812210
Sponsor’s telephone number 6078448161
Plan sponsor’s address 55 WEST MAIN STREET, PO BOX 22, DREYDEN, NY, 130530022

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JOSEPH BOWERS
PERKINS FUNERAL HOME, INC., PROFIT SHARING PLAN 2018 160998246 2019-11-17 PERKINS FUNERAL HOME, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-07-01
Business code 812210
Sponsor’s telephone number 6078448161
Plan sponsor’s address 55 WEST MAIN STREET, PO BOX 22, DRYDEN, NY, 130530022

Signature of

Role Plan administrator
Date 2019-11-17
Name of individual signing BRADLEY PERKINS
Role Employer/plan sponsor
Date 2019-11-17
Name of individual signing BRADLEY PERKINS

DOS Process Agent

Name Role Address
JOSEPH E BOWERS DOS Process Agent 55 W MAIN ST, PO BOX 22, DRYDEN, NY, United States, 13053

Chief Executive Officer

Name Role Address
JOSEPH E BOWERS Chief Executive Officer 55 WEST MAIN STREET, BOX 22, DRYDEN, NY, United States, 13053

History

Start date End date Type Value
1996-05-09 2021-05-10 Address 55 W MAIN ST, PO BOX 22, DRYDEN, NY, 13053, 0022, USA (Type of address: Service of Process)
1992-11-23 2021-05-10 Address 55 WEST MAIN STREET, BOX 22, DRYDEN, NY, 13053, 0022, USA (Type of address: Chief Executive Officer)
1992-11-23 1996-05-09 Address 55 W. MAIN ST., BOX 22, DRYDEN, NY, 13053, 0022, USA (Type of address: Service of Process)
1972-05-03 1977-08-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1972-05-03 1992-11-23 Address 55 W. MAIN ST., DRYDEN, NY, 13053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060600 2021-05-10 BIENNIAL STATEMENT 2020-05-01
120517006050 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100602002375 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080523002926 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510002171 2006-05-10 BIENNIAL STATEMENT 2006-05-01
20060215081 2006-02-15 ASSUMED NAME LLC INITIAL FILING 2006-02-15
040512002489 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002602 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000509002994 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980504002809 1998-05-04 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053807110 2020-04-10 0248 PPP 55 W Main Street, PO Box 22, Dryden, NY, 13053
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Dryden, TOMPKINS, NY, 13053-0001
Project Congressional District NY-19
Number of Employees 8
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49002.02
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3608526 Intrastate Non-Hazmat 2021-04-09 - - 2 8 Private(Property)
Legal Name PERKINS FUNERAL HOME INC
DBA Name DRYDEN MONUMENT COMPANY
Physical Address 55 E MAIN ST , DRYDEN, NY, 13053, US
Mailing Address PO BOX 22 , DRYDEN, NY, 13053-0022, US
Phone (607) 844-8161
Fax (607) 844-8882
E-mail BOWERS_921@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State