Search icon

PET HEAVEN FUNERAL HOME, INC.

Company Details

Name: PET HEAVEN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3612376
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3604 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PET HEAVEN FUNERAL HOME, INC. DOS Process Agent 3604 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
KIMBERLY CARLSON Chief Executive Officer 3604 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 3604 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-02 2023-07-21 Address 3604 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2012-02-02 2023-07-21 Address 3604 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2010-03-09 2012-02-02 Address 3614 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2010-03-09 2012-02-02 Address 3614 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2008-01-03 2012-02-02 Address 6255 SCHERFF ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2008-01-03 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230721003830 2023-07-21 BIENNIAL STATEMENT 2022-01-01
140204002367 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120202002541 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100309002875 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080103000941 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4552848906 2021-04-29 0296 PPP 3604 N Buffalo St, Orchard Park, NY, 14127-1936
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1936
Project Congressional District NY-23
Number of Employees 4
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20354.3
Forgiveness Paid Date 2021-11-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State