Search icon

INTERNATIONAL FUNERAL SERVICE OF NEW YORK INC.

Company Details

Name: INTERNATIONAL FUNERAL SERVICE OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2006 (19 years ago)
Entity Number: 3364253
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4123 4TH AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 4123 4TH AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77XA3 Obsolete Non-Manufacturer 2014-09-18 2024-03-06 2023-03-14 No data

Contact Information

POC ERIN AUCLAIR
Phone +1 718-282-0666
Fax +1 718-435-6036
Address 4123 4TH AVE, BROOKLYN, NY, 11232 3501, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PAT MARMO Chief Executive Officer 4123 4TH AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4123 4TH AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2010-05-25 2010-11-17 Address 4123 4TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-06-03 2021-03-11 Address 10031 4TH ST, APT. 6K, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-05-25 Address 4123 4TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2006-05-18 2008-06-03 Address 723 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-05-18 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210311060558 2021-03-11 BIENNIAL STATEMENT 2020-05-01
101117000758 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17
100525002442 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080603002094 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060518000832 2006-05-18 CERTIFICATE OF INCORPORATION 2006-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-15 No data 4123 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057757704 2020-05-01 0202 PPP 4123 4TH AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33612
Loan Approval Amount (current) 33612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34050.28
Forgiveness Paid Date 2021-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State