Search icon

ROSS FUNERAL HOME, INC.

Company Details

Name: ROSS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2007 (18 years ago)
Entity Number: 3565704
ZIP code: 12958
County: Clinton
Place of Formation: New York
Principal Address: 2586 ROUTE 11, MOOERS, NY, United States, 12958
Address: 2586 ROUTE 11, PO Box 275, MOOERS, NY, United States, 12958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2586 ROUTE 11, PO Box 275, MOOERS, NY, United States, 12958

Chief Executive Officer

Name Role Address
CORY S ROSS Chief Executive Officer 2586 ROUTE 11, MOOERS, NY, United States, 12958

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 2586 ROUTE 11, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address PO BOX 275, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-29 2024-07-19 Address PO BOX 275, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer)
2009-10-29 2024-07-19 Address PO BOX 275, 2586 RT 11, MOOERS, NY, 12958, USA (Type of address: Service of Process)
2007-09-10 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-10 2009-10-29 Address 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719002119 2024-07-19 BIENNIAL STATEMENT 2024-07-19
110920002671 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091029002534 2009-10-29 BIENNIAL STATEMENT 2009-09-01
070910000352 2007-09-10 CERTIFICATE OF INCORPORATION 2007-09-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3000886008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ROSS FUNERAL HOME
Recipient Name Raw ROSS FUNERAL HOME
Recipient DUNS 011802009
Recipient Address ROUTE 11 AKA 2582 ROUTE 11(EAS, MOOERS, CLINTON, NEW YORK, 12958-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497608509 2021-02-20 0248 PPP 2586 State Route 11, Mooers, NY, 12958-3531
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13377.5
Loan Approval Amount (current) 13377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mooers, CLINTON, NY, 12958-3531
Project Congressional District NY-21
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13451.9
Forgiveness Paid Date 2021-09-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State