Search icon

EANNACE FUNERAL HOME, INC.

Company Details

Name: EANNACE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1975 (50 years ago)
Entity Number: 364549
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 932 SOUTH ST, UTICA, NY, United States, 13501
Principal Address: 932 SOUTH STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EANNACE FUNERAL HOME, INC., PROFIT SHARING PLAN 2023 161085455 2025-02-12 EANNACE FUNERAL HOME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 812210
Sponsor’s telephone number 3157246714
Plan sponsor’s address 932 SOUTH STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2025-02-12
Name of individual signing NANCY EANNACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-12
Name of individual signing NANCY EANNACE
Valid signature Filed with authorized/valid electronic signature
EANNACE FUNERAL HOME, INC., PROFIT SHARING PLAN 2022 161085455 2024-02-27 EANNACE FUNERAL HOME, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 812210
Sponsor’s telephone number 3157246714
Plan sponsor’s address 932 SOUTH STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2024-02-27
Name of individual signing NANCY EANNACE
Role Employer/plan sponsor
Date 2024-02-27
Name of individual signing NANCY EANNACE
EANNACE FUNERAL HOME, INC., PROFIT SHARING PLAN 2021 161085455 2023-06-01 EANNACE FUNERAL HOME, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 812210
Sponsor’s telephone number 3157246714
Plan sponsor’s address 932 SOUTH STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing NANCY EANNACE
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing NANCY EANNACE
EANNACE FUNERAL HOME, INC. PROFIT SHARING PLAN 2020 161085455 2022-04-14 EANNACE FUNERAL HOME, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 812210
Sponsor’s telephone number 3157246714
Plan sponsor’s address 932 SOUTH STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing NANCEE EANNACE
Role Employer/plan sponsor
Date 2022-04-14
Name of individual signing NANCEE EANNACE
EANNACE FUNERAL HOME, INC. PROFIT SHARING PLAN 2019 161085455 2021-02-16 EANNACE FUNERAL HOME, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 812210
Sponsor’s telephone number 3157246714
Plan sponsor’s address 932 SOUTH STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2021-02-16
Name of individual signing NANCY L EANNACE
Role Employer/plan sponsor
Date 2021-02-16
Name of individual signing NANCY L EANNACE
EANNACE FUNERAL HOME, INC. 401K PROFIT SHARING PLAN 2018 161085455 2020-01-20 EANNACE FUNERAL HOME, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 812210
Sponsor’s telephone number 3157246714
Plan sponsor’s address 932 SOUTH STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2020-01-20
Name of individual signing NANCY EANNACE
Role Employer/plan sponsor
Date 2020-01-20
Name of individual signing NANCY EANNACE
EANNACE FH, INC., 401(K) PSP 2017 161085455 2018-12-18 EANNACE FUNERAL HOME, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 812210
Sponsor’s telephone number 3157246714
Plan sponsor’s address 932 SOUTH STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2018-12-17
Name of individual signing MICHAEL A VITI
Role Employer/plan sponsor
Date 2018-12-17
Name of individual signing MICHAEL A VITI

Chief Executive Officer

Name Role Address
NANCY L. EANNACE Chief Executive Officer 932 SOUTH STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 932 SOUTH ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 932 SOUTH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2001-03-12 2024-09-05 Address 932 SOUTH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1997-04-02 2024-09-05 Address 932 SOUTH ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1994-04-25 2001-03-12 Address 932 SOUTH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-04-20 1994-04-25 Address 1106 WEBSTER AVENUE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1975-03-11 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-03-11 1997-04-02 Address 932 SOUTH ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002743 2024-09-05 BIENNIAL STATEMENT 2024-09-05
20170831005 2017-08-31 ASSUMED NAME CORP INITIAL FILING 2017-08-31
130320002460 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110601002589 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090403002619 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070330002527 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050503002222 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030422002061 2003-04-22 BIENNIAL STATEMENT 2003-03-01
010312002168 2001-03-12 BIENNIAL STATEMENT 2001-03-01
970402002594 1997-04-02 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314346479 0215800 2010-07-30 932 SOUTH ST., UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-12-03
Emphasis L: HHHT50
Case Closed 2011-02-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2011-01-18
Abatement Due Date 2011-02-22
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2011-01-18
Abatement Due Date 2011-02-22
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 D03 X
Issuance Date 2011-01-18
Abatement Due Date 2011-01-31
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D03 X
Issuance Date 2011-01-18
Abatement Due Date 2011-01-31
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5144357203 2020-04-27 0248 PPP 932 south street, UTICA, NY, 13501-3236
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148640
Loan Approval Amount (current) 148640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-3236
Project Congressional District NY-22
Number of Employees 32
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149979.8
Forgiveness Paid Date 2021-04-05
8745048602 2021-03-25 0248 PPS 932 South St, Utica, NY, 13501-3236
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148640
Loan Approval Amount (current) 148640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-3236
Project Congressional District NY-22
Number of Employees 32
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149727.31
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State