Search icon

PERKINS FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
160998246
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-10
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:
-40000.00
Total Face Value Of Loan:
2300000.00
Date:
2020-04-11
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:
48400.00
Total Face Value Of Loan:
48400.00
Date:
2018-12-18
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:
2965000.00
Total Face Value Of Loan:
2965000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48400
Current Approval Amount:
48400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49002.02

Motor Carrier Census

DBA Name:
DRYDEN MONUMENT COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 844-8882
Add Date:
2021-04-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State